TILLY TURF LIMITED
Company Documents
Date | Description |
---|---|
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | Micro company accounts made up to 2022-12-31 |
23/05/2323 May 2023 | Registered office address changed from 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH United Kingdom to B1 3 - 5 Tapton House Road Sheffield S10 5BY on 2023-05-23 |
23/05/2323 May 2023 | Application to strike the company off the register |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with updates |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
06/12/216 December 2021 | Certificate of change of name |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TYAS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
18/07/1618 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
21/07/1521 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
11/07/1411 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
11/06/1411 June 2014 | COMPANY NAME CHANGED PUE LIMITED CERTIFICATE ISSUED ON 11/06/14 |
11/06/1411 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013Analyse these accounts |
22/07/1322 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012Analyse these accounts |
28/06/1228 June 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
31/12/1131 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
04/11/114 November 2011 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
04/11/114 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB ENGLAND |
13/10/1013 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company