Advanced company searchLink opens in new window

TILON C G LTD

Company number 08495145

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)
10 Feb 2024 AM02 Statement of affairs with form AM02SOA
25 Jan 2024 AM06 Notice of deemed approval of proposals
10 Jan 2024 AM03 Statement of administrator's proposal
27 Nov 2023 AD01 Registered office address changed from Suite I Windrush Court Abingdon Business Park Abingdon Oxfordshire OX14 1SY United Kingdom to Riverside House Irwell Street Manchester United Kingdom M3 5EN on 27 November 2023
27 Nov 2023 AM01 Appointment of an administrator
09 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
10 Jul 2023 MR04 Satisfaction of charge 084951450003 in full
07 Jun 2023 TM01 Termination of appointment of Robert John Whitlock as a director on 9 March 2023
01 Jun 2023 MR01 Registration of charge 084951450003, created on 31 May 2023
09 Mar 2023 AP01 Appointment of Mr Lyndon Hugh Whitlock as a director on 9 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 992,000
03 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
27 Jan 2022 PSC07 Cessation of Artemas Joseph Holdings Ltd as a person with significant control on 12 November 2021
27 Jan 2022 PSC02 Notification of Tilon (Holdings) Ltd as a person with significant control on 12 November 2021
15 Dec 2021 MR01 Registration of charge 084951450002, created on 30 November 2021
07 Dec 2021 AP01 Appointment of Mr Robert John Whitlock as a director on 12 November 2021
07 Dec 2021 AP01 Appointment of Mr Andrew Charles Woollett as a director on 12 November 2021
05 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
05 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
14 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 150,050
01 Jul 2020 PSC07 Cessation of Michael Agapios Diamandis as a person with significant control on 23 September 2019
01 Jul 2020 PSC07 Cessation of John Simpson as a person with significant control on 26 September 2019