Advanced company searchLink opens in new window

OUT ON THE TILES LTD

Company number 08416533

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)
21 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
07 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
26 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
28 Nov 2021 AA Micro company accounts made up to 28 February 2021
14 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
04 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 May 2019 AP01 Appointment of Mr Billy Roy George Jordan as a director on 20 May 2019
27 Mar 2019 AD01 Registered office address changed from 70 Station Road Rainham Gillingham Kent ME8 7PH England to 123 Furtherwick Road Canvey Island Essex SS8 7AT on 27 March 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
03 Jul 2018 TM01 Termination of appointment of Mark Lee Kerridge as a director on 1 July 2018
14 Mar 2018 CH01 Director's details changed for Mr Mark Allan Kerrige on 13 March 2018
06 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Jul 2017 CH01 Director's details changed for Mrs Tracy Jayne Jordan on 26 July 2017
26 Jul 2017 PSC04 Change of details for Mr Gary Paul Jordan as a person with significant control on 26 July 2017
26 Jul 2017 CH01 Director's details changed for Mrs Tracy Jayne Jordan on 26 July 2017
26 Jul 2017 CH01 Director's details changed for Mr Gary Paul Jordan on 26 July 2017
08 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
27 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50