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)
26 Nov 2018 AP01 Appointment of Mr Abdelaziz Taha as a director on 14 November 2018
09 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
20 Apr 2018 AA Micro company accounts made up to 31 July 2017
02 Feb 2018 AD01 Registered office address changed from Flat 27, Washbourne Court 14 Acton Close London N9 7DW United Kingdom to 24 Macmillan Court 309 Ruislip Road East Greenford UB6 9FH on 2 February 2018
02 Feb 2018 PSC07 Cessation of Sebastian Gruszeczka as a person with significant control on 31 October 2017
02 Feb 2018 TM01 Termination of appointment of Sebastian Gruszeczka as a director on 31 October 2017
02 Feb 2018 AP01 Appointment of Mr Roveil Ivanez Galas as a director on 31 October 2017
02 Feb 2018 PSC01 Notification of Roveil Ivanez Galas as a person with significant control on 31 October 2017
11 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
11 Jul 2017 PSC01 Notification of Sebastian Gruszeczka as a person with significant control on 6 April 2017
11 Jul 2017 PSC07 Cessation of Darren George as a person with significant control on 15 March 2017
12 Apr 2017 TM01 Termination of appointment of Terence Dunne as a director on 6 April 2017
12 Apr 2017 AP01 Appointment of Sebastian Gruszeczka as a director on 6 April 2017
12 Apr 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 27, Washbourne Court 14 Acton Close London N9 7DW on 12 April 2017
05 Apr 2017 AA Micro company accounts made up to 31 July 2016
22 Mar 2017 AD01 Registered office address changed from 28 George Downing Estate Cazenove Road London N16 6BE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 March 2017
22 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
22 Mar 2017 TM01 Termination of appointment of Darren George as a director on 15 March 2017
29 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
27 Jun 2016 TM01 Termination of appointment of Robert Lawrence as a director on 20 June 2016
27 Jun 2016 AP01 Appointment of Darren George as a director on 20 June 2016
27 Jun 2016 AD01 Registered office address changed from 73 Tintagel Close King Arthers Way Andover SP10 4DB to 28 George Downing Estate Cazenove Road London N16 6BE on 27 June 2016
16 Feb 2016 AA Micro company accounts made up to 31 July 2015
15 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
04 Mar 2015 AP01 Appointment of Robert Lawrence as a director on 25 February 2015