Advanced company searchLink opens in new window

TILSDOWN VENTURES LTD

Company number 09114257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Dec 2020 AP01 Appointment of Mr Bilal Amar as a director on 4 December 2020
30 Dec 2020 TM01 Termination of appointment of Tomasz Sokolski as a director on 4 December 2020
06 Oct 2020 AD01 Registered office address changed from 69 Countess Avenue Bridgewater TA6 3TJ United Kingdom to 427 Sewall Highway Coventry CV2 3PA on 6 October 2020
06 Oct 2020 PSC01 Notification of Tomasz Sokolski as a person with significant control on 10 September 2020
06 Oct 2020 PSC07 Cessation of Jordan Fraser as a person with significant control on 10 September 2020
06 Oct 2020 AP01 Appointment of Mr Tomasz Sokolski as a director on 10 September 2020
06 Oct 2020 TM01 Termination of appointment of Jordan Fraser as a director on 10 September 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
03 Apr 2020 AD01 Registered office address changed from 34 Fairfax Avenue Newark NG24 4PQ England to 69 Countess Avenue Bridgewater TA6 3TJ on 3 April 2020
03 Apr 2020 PSC01 Notification of Jordan Fraser as a person with significant control on 24 March 2020
03 Apr 2020 PSC07 Cessation of Carlos Silva as a person with significant control on 24 March 2020
03 Apr 2020 AP01 Appointment of Mr Jordan Fraser as a director on 24 March 2020
03 Apr 2020 TM01 Termination of appointment of Carlos Silva as a director on 24 March 2020
20 Feb 2020 AA Micro company accounts made up to 31 July 2019
24 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
01 Mar 2019 AD01 Registered office address changed from Flat 2 Curie Gardens Pasteur Close London NW9 5JF United Kingdom to 34 Fairfax Avenue Newark NG24 4PQ on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of Abdelaziz Taha as a director on 21 February 2019
01 Mar 2019 AP01 Appointment of Mr Carlos Silva as a director on 21 February 2019
01 Mar 2019 PSC07 Cessation of Abdelaziz Taha as a person with significant control on 21 February 2019
01 Mar 2019 PSC01 Notification of Carlos Silva as a person with significant control on 21 February 2019
15 Feb 2019 AA Micro company accounts made up to 31 July 2018
26 Nov 2018 AD01 Registered office address changed from 24 Macmillan Court 309 Ruislip Road East Greenford UB6 9FH United Kingdom to Flat 2 Curie Gardens Pasteur Close London NW9 5JF on 26 November 2018
26 Nov 2018 TM01 Termination of appointment of Roveil Ivanez Galas as a director on 14 November 2018
26 Nov 2018 PSC01 Notification of Abdelaziz Taha as a person with significant control on 14 November 2018
26 Nov 2018 PSC07 Cessation of Roveil Ivanez Galas as a person with significant control on 14 November 2018