Advanced company searchLink opens in new window

TILON C G LTD

Company number 08495145

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)
01 Jul 2020 PSC05 Change of details for Tilon Cg (Holdings) Ltd as a person with significant control on 26 February 2020
03 Jun 2020 AD01 Registered office address changed from 9 Pate Road Melton Mowbray Leicestershire LE13 0RG England to Suite I Windrush Court Abingdon Business Park Abingdon Oxfordshire OX14 1SY on 3 June 2020
06 Mar 2020 MR01 Registration of charge 084951450001, created on 6 March 2020
09 Oct 2019 PSC01 Notification of John Simpson as a person with significant control on 26 September 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
25 Sep 2019 PSC04 Change of details for Mr Michael Agapios Diamandis as a person with significant control on 23 September 2019
25 Sep 2019 PSC02 Notification of Tilon Cg (Holdings) Ltd as a person with significant control on 23 September 2019
03 Jun 2019 AA Micro company accounts made up to 30 April 2019
29 May 2019 AD01 Registered office address changed from C/O Enterprise, Chartered Accountants Suite 4, First Floor 18 Market Place Bingham Nottingham NG13 8AP United Kingdom to 9 Pate Road Melton Mowbray Leicestershire LE13 0RG on 29 May 2019
01 May 2019 PSC01 Notification of Michael Agapios Diamandis as a person with significant control on 30 April 2019
01 May 2019 PSC07 Cessation of Lorna Mary Leonard as a person with significant control on 30 April 2019
01 May 2019 AP03 Appointment of Mrs Lorna Mary Leonard as a secretary on 1 May 2019
01 May 2019 AP01 Appointment of Mr Michael Agapios Diamandis as a director on 1 May 2019
01 May 2019 TM01 Termination of appointment of Lorna Mary Leonard as a director on 1 May 2019
01 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
24 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
24 Apr 2019 PSC04 Change of details for Mrs Lorna Mary Leonard as a person with significant control on 16 April 2019
16 Apr 2019 PSC07 Cessation of Carol Breeze as a person with significant control on 16 April 2019
16 Apr 2019 TM02 Termination of appointment of Carol Breeze as a secretary on 16 April 2019
16 Apr 2019 TM01 Termination of appointment of Carol Breeze as a director on 16 April 2019
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
30 Jul 2018 PSC04 Change of details for Mrs Carol Breeze as a person with significant control on 30 July 2018
27 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
22 Nov 2017 AD01 Registered office address changed from C/O Enterprise, Chartered Accountants Rtec 4th Floor Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW England to C/O Enterprise, Chartered Accountants Suite 4, First Floor 18 Market Place Bingham Nottingham NG13 8AP on 22 November 2017
19 Jul 2017 AA Micro company accounts made up to 30 April 2017