TILLR TECHNOLOGY LIMITED: Filings
Overview
| Company Name | TILLR TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09711355 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TILLR TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of final account prior to dissolution | 21 pages | WU15 | ||
Appointment of a liquidator | 3 pages | WU04 | ||
Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on Jun 25, 2024 | 3 pages | AD01 | ||
Order of court to wind up | 2 pages | COCOMP | ||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2022 | 5 pages | AA | ||
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD England to 30 Old Bailey London EC4M 7AU on Dec 15, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 29, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||
Termination of appointment of William James Brown as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 29, 2018 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 01, 2017
| 3 pages | SH01 | ||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||
Termination of appointment of Stephen Mathers as a director on Sep 06, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jul 29, 2017 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2016 | 10 pages | AA | ||
Registered office address changed from 26 Garfield Park Garfield Park Great Glen Leicester LE8 9JY England to Tower Bridge House St. Katharines Way London E1W 1DD on Dec 06, 2016 | 1 pages | AD01 | ||
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to 26 Garfield Park Garfield Park Great Glen Leicester LE8 9JY on Sep 24, 2016 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0