Advanced company searchLink opens in new window

TOTAL LOOK TILES LIMITED

Company number 09998212

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)
15 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 28 February 2023
17 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
13 Aug 2021 AA Micro company accounts made up to 28 February 2021
09 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
10 Sep 2020 AA Micro company accounts made up to 29 February 2020
12 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
03 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-03
15 May 2019 AD01 Registered office address changed from 293 Kenton Lane Harrow HA3 8RR England to 1E Sandown Road Industrial Estate Watford WD24 7UB on 15 May 2019
02 May 2019 AA Micro company accounts made up to 28 February 2019
14 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
11 Oct 2018 AA Micro company accounts made up to 28 February 2018
14 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
14 Mar 2018 AD01 Registered office address changed from 1E Sandown Road Industrial Estate Watford WD24 7UB England to 293 Kenton Lane Harrow HA3 8RR on 14 March 2018
17 Oct 2017 AA Micro company accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
25 Jul 2016 AD01 Registered office address changed from Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG England to 1E Sandown Road Industrial Estate Watford WD24 7UB on 25 July 2016
25 Jul 2016 AD01 Registered office address changed from 1 Hampton Close Borehamwood Hertfordshire WD6 2DT United Kingdom to Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG on 25 July 2016
10 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted