Advanced company searchLink opens in new window

TILMALA HEALTHCARE LIMITED

Company number 05294079

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 Nov 2021 TM01 Termination of appointment of Joel Benjamin Gray as a director on 18 November 2021
02 Sep 2021 CH01 Director's details changed for Mr Paul Warren-Gray on 7 July 2021
11 May 2021 AA Accounts for a small company made up to 30 April 2020
14 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with updates
10 Jul 2020 PSC05 Change of details for Mps Care Limited as a person with significant control on 10 July 2020
10 Jul 2020 CH01 Director's details changed for Mr Joel Benjamin Gray on 10 July 2020
10 Jul 2020 AD01 Registered office address changed from Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ to Chace Court Thorne Doncaster South Yorkshire DN8 4BW on 10 July 2020
29 Apr 2020 AA Accounts for a small company made up to 30 April 2019
30 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
27 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
07 Feb 2019 AA Accounts for a small company made up to 30 April 2018
28 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
01 Oct 2018 AP01 Appointment of Mr Joel Benjamin Gray as a director on 6 September 2018
06 Feb 2018 AA Accounts for a small company made up to 30 April 2017
30 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
07 Feb 2017 AA Accounts for a small company made up to 30 April 2016
29 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
09 Feb 2016 AA Accounts for a small company made up to 30 April 2015
27 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2,999.999972
09 Sep 2015 CH01 Director's details changed for Mr Paul Warren-Gray on 8 September 2015
08 Sep 2015 CH01 Director's details changed for Mr Chandler Warren-Gray on 8 September 2015
30 Apr 2015 AA Accounts for a small company made up to 30 April 2014
26 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,999.999972
11 Aug 2014 AD01 Registered office address changed from Mps Administration Office No 3 Key Point Office Village Nixs Hill Alfreton Derbyshire DE55 7FQ to Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ on 11 August 2014
04 Feb 2014 AA Accounts for a small company made up to 30 April 2013