- Company Overview for TILEKE DESIGN LTD (10142061)
- Filing history for TILEKE DESIGN LTD (10142061)
- People for TILEKE DESIGN LTD (10142061)
- More for TILEKE DESIGN LTD (10142061)
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) |
---|---|---|---|
08 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
04 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
27 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
03 Oct 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 July 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
09 Jun 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 May 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 January 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
17 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
21 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
25 Apr 2019 | PSC04 | Change of details for Mr Keith Thomas Baxter as a person with significant control on 22 April 2018 | |
25 Apr 2019 | PSC07 | Cessation of Lee Baxter as a person with significant control on 22 April 2018 | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Lee Baxter as a director on 22 April 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
08 May 2018 | CH01 | Director's details changed for Mr Keith Baxter on 26 February 2018 | |
08 May 2018 | CH01 | Director's details changed for Mr Lee Baxter on 26 February 2018 | |
08 May 2018 | PSC04 | Change of details for Mr Lee Baxter as a person with significant control on 26 February 2018 | |
08 May 2018 | PSC04 | Change of details for Mr Keith Thomas Baxter as a person with significant control on 26 February 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from Christie Proud Thompson 80 Victoria Road Darlington County Durham DL1 5JG England to 80 Victoria Road Darlington DL1 5JG on 23 April 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
11 Jul 2017 | PSC04 | Change of details for Mr Keith Thomas Baxter as a person with significant control on 2 June 2017 |