Advanced company searchLink opens in new window

LE TILLEUL LIMITED

Company number 11070533

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)
19 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
20 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
09 Nov 2022 AP01 Appointment of Zara Idelson as a director on 1 June 2022
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 AD01 Registered office address changed from C/O Smith & Williamson Llp Onslow House Onslow Street Guildford Surrey GU1 4TL to C/O Evelyn Partners Llp Onslow House Onslow Street Guildford GU1 4TL on 5 September 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
01 Oct 2021 PSC04 Change of details for Mr Robert Francis Idelson as a person with significant control on 20 November 2017
16 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
06 Oct 2020 CH01 Director's details changed for Pamela Idelson Smith on 17 November 2017
06 Oct 2020 PSC04 Change of details for Pamela Idelson Smith as a person with significant control on 17 November 2017
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 PSC04 Change of details for Mr Robert Francis Idelson as a person with significant control on 17 November 2017
20 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with updates
14 Sep 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 March 2018
06 Jul 2018 AD01 Registered office address changed from C/O Smith & Williamson Llp Onslow House Onslow Street Guildford Surrey GU1 4TL United Kingdom to C/O Smith & Williamson Llp Onslow House Onslow Street Guildford Surrey GU1 4TL on 6 July 2018
28 Jun 2018 AD01 Registered office address changed from C/O Smith & Williamson Llp 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA United Kingdom to C/O Smith & Williamson Llp Onslow House Onslow Street Guildford Surrey GU1 4TL on 28 June 2018
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 300
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 200
17 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-17
  • GBP 100