- Company Overview for TILSDOWN VENTURES LTD (09114257)
- Filing history for TILSDOWN VENTURES LTD (09114257)
- People for TILSDOWN VENTURES LTD (09114257)
- More for TILSDOWN VENTURES LTD (09114257)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
18 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
28 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 25 November 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 25 November 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 10 November 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from 38 Central Avenue Hounslow TW3 2QH United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 September 2022 | |
16 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 1 September 2022 | |
16 Sep 2022 | PSC07 | Cessation of Aliona Balanel as a person with significant control on 1 September 2022 | |
16 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 1 September 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Aliona Balanel as a director on 1 September 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
01 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Dec 2021 | AD01 | Registered office address changed from 70 Bedfont Close Feltham TW14 8LE United Kingdom to 38 Central Avenue Hounslow TW3 2QH on 29 December 2021 | |
29 Dec 2021 | PSC01 | Notification of Aliona Balanel as a person with significant control on 16 November 2021 | |
29 Dec 2021 | PSC07 | Cessation of Bilal Amar as a person with significant control on 16 November 2021 | |
29 Dec 2021 | AP01 | Appointment of Mrs Aliona Balanel as a director on 16 November 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Bilal Amar as a director on 16 November 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
10 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
30 Dec 2020 | AD01 | Registered office address changed from 427 Sewall Highway Coventry CV2 3PA United Kingdom to 70 Bedfont Close Feltham TW14 8LE on 30 December 2020 | |
30 Dec 2020 | PSC01 | Notification of Bilal Amar as a person with significant control on 4 December 2020 | |
30 Dec 2020 | PSC07 | Cessation of Tomasz Sokolski as a person with significant control on 4 December 2020 |