Advanced company searchLink opens in new window

TILE EUROPE LTD

Company number 10172502

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)
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
25 May 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
28 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
17 Mar 2021 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to Avaland House 110 London Road Hemel Hempstead Hertfordshire HP3 9SD on 17 March 2021
25 Aug 2020 MR01 Registration of charge 101725020002, created on 24 August 2020
27 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jul 2019 MR01 Registration of charge 101725020001, created on 19 July 2019
23 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
05 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
17 Jan 2019 AP01 Appointment of Mr Charles Jonathon Prober as a director on 17 September 2018
17 Jan 2019 TM01 Termination of appointment of Michael George Farley as a director on 17 September 2018
20 Dec 2018 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 20 December 2018
23 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
23 May 2018 TM01 Termination of appointment of David Booth Cooper Jr. as a director on 2 April 2018
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
16 May 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
10 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted