Advanced company searchLink opens in new window

TILL DEAL LTD

Company number 11218832

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 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
26 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
26 Oct 2023 AA Total exemption full accounts made up to 30 June 2022
23 Oct 2023 AA01 Current accounting period shortened from 28 February 2023 to 30 June 2022
16 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
05 May 2022 CH01 Director's details changed for Mr Alexey Dranyaev on 1 May 2022
22 Mar 2022 AD01 Registered office address changed from 105-109 Sumatra Road, London Sumatra Road 105-109 London NW6 1PL England to 105-109 Sumatra Road London NW6 1PL on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from Office 2, Derby House 123 Watling Street Gillingham ME7 2YY United Kingdom to 105-109 Sumatra Road, London Sumatra Road 105-109 London NW6 1PL on 22 March 2022
18 Feb 2022 TM01 Termination of appointment of Vladimir Kornilovski as a director on 16 February 2022
18 Feb 2022 AP01 Appointment of Mr Alexey Dranyaev as a director on 15 February 2022
07 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
18 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
16 Dec 2020 TM01 Termination of appointment of Andrei Adamtsuk as a director on 11 December 2020
16 Dec 2020 AP01 Appointment of Mr Alon Gook as a director on 11 December 2020
09 Mar 2020 CS01 Confirmation statement made on 3 January 2020 with updates
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
10 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2019 AP01 Appointment of Mr Andrei Adamtsuk as a director on 8 July 2019
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • EUR 125,000
  • GBP 100
20 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share class 06/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2019 SH08 Change of share class name or designation