Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Tilda LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Sep 19, 2013)
shareholder details and share percentages
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00990202
Record last updated
Thursday, October 20, 2022 10:28:08 AM UTC
Postal Code
RM13 9YQ
Charts
Visits
Searches
Directors
Nicholas Keen
(born on Jan 13, 1958), 109 companies
Robert Bailie
(born on Jun 2, 1943), 6 companies
Denise Menikheim Faltischek
, 26 companies
James Michael Langrock
(born on Mar 2, 1965), 25 companies
Umesh Parmar
(born on Aug 21, 1965), 21 companies
Irwin David Simon
, 33 companies
Mark Lawrence Schiller
, 25 companies
Jean Philippe Laborde
, 2 companies
Rafael Angel Lopez Relimpio
(born on Sep 5, 1971), 12 companies
Pablo Albendea
(born on Jun 30, 1966), 8 companies
Umesh Purshottam Parmar
, 22 companies
Filings
Document Type
Publication date
Download link
Registry
Dec 31, 2019
Resignation of one Director (a man)
Registry
Dec 31, 2019
Appointment of a man as Director
Registry
Sep 19, 2019
Resignation of one Director (a man)
Registry
Sep 19, 2019
Appointment of a man as Director
Registry
Aug 27, 2019
Resignation of 3 people: one Secretary (a man) and one Director (a man)
Registry
Aug 27, 2019
Appointment of a man as Managing Director and Director
Registry
Aug 27, 2019
Appointment of a person as Shareholder (Above 75%)
Registry
Aug 27, 2019
Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jun 30, 2019
Resignation of one Director (a woman)
Registry
Dec 5, 2018
Appointment of a man as Director and Ceo Hain Celestial
Registry
Dec 5, 2018
Resignation of one Director (a man)
Registry
Oct 2, 2017
Appointment of a man as Secretary
Registry
Jun 30, 2017
Appointment of a man as Cfo and Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jan 13, 2014
Two appointments: a man and a woman,: a man and a woman
Financials
Sep 19, 2013
Annual accounts
Registry
Sep 4, 2013
Return of allotment of shares
Registry
Sep 4, 2013
Return of allotment of shares 9902...
Registry
Aug 27, 2013
Memorandum of association
Registry
May 31, 2013
Annual return
Registry
May 31, 2013
Resignation of one Secretary
Registry
May 29, 2013
Annual return
Registry
Dec 12, 2012
Particulars of a mortgage or charge
Registry
Oct 19, 2012
Miscellaneous document
Financials
Oct 2, 2012
Annual accounts
Registry
Aug 13, 2012
Appointment of a man as Director
Registry
Aug 1, 2012
Appointment of a man as Finance Director and Director
Registry
May 5, 2012
Particulars of a mortgage or charge
Registry
May 4, 2012
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
May 4, 2012
Statement of capital
Registry
May 4, 2012
Solvency statement
Registry
May 4, 2012
Reduce issued capital 09
Registry
May 3, 2012
Change of particulars for director
Registry
Apr 23, 2012
Annual return
Registry
Oct 13, 2011
Particulars of a mortgage or charge
Financials
Oct 3, 2011
Annual accounts
Registry
May 11, 2011
Annual return
Financials
Oct 2, 2010
Annual accounts
Registry
Jun 9, 2010
Annual return
Registry
Jun 9, 2010
Change of particulars for director
Registry
Jun 9, 2010
Change of particulars for director 9902...
Registry
Jun 9, 2010
Change of particulars for director
Registry
Mar 12, 2010
Return of allotment of shares
Financials
Nov 5, 2009
Annual accounts
Registry
May 13, 2009
Annual return
Registry
Apr 7, 2009
Particulars of a mortgage or charge
Registry
Jan 14, 2009
Particulars of a mortgage or charge 9902...
Financials
Oct 29, 2008
Annual accounts
Registry
Oct 2, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jun 18, 2008
Annual return
Registry
Mar 13, 2008
Particulars of a mortgage or charge
Financials
Nov 1, 2007
Annual accounts
Registry
Apr 24, 2007
Annual return
Financials
Nov 2, 2006
Annual accounts
Registry
Jun 26, 2006
Annual return
Financials
Nov 3, 2005
Annual accounts
Registry
Sep 10, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 9, 2005
Particulars of a mortgage or charge
Registry
May 6, 2005
Annual return
Registry
Apr 4, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 12, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 12, 2005
Declaration of satisfaction in full or in part of a mortgage or charge 9902...
Registry
Dec 23, 2004
Particulars of a mortgage or charge
Registry
Dec 2, 2004
Appointment of a director
Registry
Dec 2, 2004
Appointment of a director 9902...
Registry
Dec 2, 2004
Appointment of a director
Registry
Nov 12, 2004
Appointment of a man as Company Director and Director
Financials
Nov 1, 2004
Annual accounts
Registry
Aug 20, 2004
Particulars of a mortgage or charge
Registry
May 15, 2004
Annual return
Registry
Feb 14, 2004
Particulars of a mortgage or charge
Financials
Oct 31, 2003
Annual accounts
Registry
Jul 9, 2003
Annual return
Registry
May 23, 2003
Declaration that part of the property or undertaking charges
Registry
May 23, 2003
Declaration that part of the property or undertaking charges 9902...
Registry
May 23, 2003
Declaration that part of the property or undertaking charges
Registry
May 23, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Oct 31, 2002
Annual accounts
Registry
Apr 30, 2002
Annual return
Financials
Nov 13, 2001
Annual accounts
Registry
Jun 13, 2001
Annual return
Financials
Nov 2, 2000
Annual accounts
Registry
May 15, 2000
Annual return
Registry
Nov 2, 1999
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 2, 1999
Declaration of satisfaction in full or in part of a mortgage or charge 9902...
Financials
Oct 29, 1999
Annual accounts
Registry
Sep 14, 1999
Particulars of a mortgage or charge
Registry
May 13, 1999
Annual return
Registry
May 1, 1999
Memorandum of association
Financials
Feb 15, 1999
Annual accounts
Registry
Jan 12, 1999
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 10, 1998
Alter mem and arts
Registry
Dec 10, 1998
Written elective resolution
Registry
May 12, 1998
Annual return
Financials
Feb 23, 1998
Annual accounts
Registry
Dec 31, 1997
Particulars of a mortgage or charge
Registry
Dec 22, 1997
Change of name certificate
Registry
May 14, 1997
Annual return
Registry
Aug 23, 1996
Particulars of a mortgage or charge
Registry
Aug 3, 1996
Change of accounting reference date
Companies with similar name
Tilda Rice Limited
Tilda Invest LLp
Tilda Services Limited
Tilda Security Ltd
Tilda Consulting Ltd
Tilda Consulting Ltd
Tilda Healthcare Ltd
Tilda Events Limited
Tilda Investments Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy