Advanced company searchLink opens in new window

TILDIST REALISATIONS LIMITED

Company number 12399819

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Mar 2026 AM10 Administrator's progress report
18 Sep 2025 AM10 Administrator's progress report
11 Jun 2025 AM19 Notice of extension of period of Administration
23 May 2025 TM01 Termination of appointment of Sascha Claudius as a director on 7 May 2025
20 Mar 2025 AM10 Administrator's progress report
30 Sep 2024 AM03 Statement of administrator's proposal
23 Sep 2024 AM06 Notice of deemed approval of proposals
20 Sep 2024 AM02 Statement of affairs with form AM02SOA
03 Sep 2024 CERTNM Company name changed ctd tiles LIMITED\certificate issued on 03/09/24
  • RES15 ‐ Change company name resolution on 2024-08-20
03 Sep 2024 CONNOT Change of name notice
02 Sep 2024 AD01 Registered office address changed from 20-22 Melchett Road Kings Norton Business Centre Birmingham B30 3HS England to 60 Grey Street Newcastle upon Tyne NE1 6AH on 2 September 2024
27 Aug 2024 AM01 Appointment of an administrator
26 Jun 2024 TM01 Termination of appointment of Kate Clapham as a director on 17 June 2024
22 May 2024 TM01 Termination of appointment of James John Barnard as a director on 22 May 2024
22 May 2024 AP01 Appointment of Mr Sascha Claudius as a director on 22 May 2024
22 May 2024 AP01 Appointment of Miss Louisa Hitchen as a director on 22 May 2024
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 3,643,584
13 Feb 2024 MR01 Registration of charge 123998190003, created on 7 February 2024
05 Feb 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
05 Feb 2024 AD01 Registered office address changed from 351 Shields Road Newcastle upon Tyne NE6 2UD England to 20-22 Melchett Road Kings Norton Business Centre Birmingham B30 3HS on 5 February 2024
30 Jan 2024 AA Full accounts made up to 31 March 2023
13 Oct 2023 MR01 Registration of charge 123998190002, created on 12 October 2023
11 Sep 2023 TM01 Termination of appointment of Philipp Heinrich Schmitz as a director on 11 September 2023
24 Aug 2023 AP01 Appointment of Mr James John Barnard as a director on 23 August 2023
19 Jun 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023