Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Tiller LTD, United Kingdom

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 29, 2019)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2019-07-29
Trade Debtors£1,082,731 -27.45%
Employees£0 0%
Total assets£684,980 -25.57%

Details

Company type Private Limited Company, Active
Company Number 05027812
Record last updated Wednesday, March 21, 2018 5:56:17 PM UTC
Official Address C/o Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire En65as Oakmere, Potters Bar Oakmere
There are 301 companies registered at this street
Postal Code EN65AS
Sector buy, estate, limit, real, sell

Charts

Visits

TILLER LIMITED (United Kingdom) Page visits 2024

Searches

TILLER LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Feb 22, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Feb 22, 2018 Persons with significant control Persons with significant control
Registry Feb 22, 2018 Persons with significant control 2601275... Persons with significant control 2601275...
Financials Jan 22, 2018 Annual accounts Annual accounts
Registry Jan 20, 2018 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry Jan 20, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Financials Nov 24, 2017 Annual accounts Annual accounts
Registry Nov 14, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 19, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 25, 2017 Change of accounting reference date Change of accounting reference date
Registry Feb 6, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Aug 8, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With 25-50% Of Voting Rights, Shareholder (25-50%) and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With 25-50% Of Voting Rights, Shareholder (25-50%) and Shareholder (Above 75%)
Registry Mar 1, 2016 Annual return Annual return
Registry Oct 31, 2015 Change of accounting reference date Change of accounting reference date
Registry Oct 9, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 9, 2015 Registration of a charge / charge code 2595793... Registration of a charge / charge code 2595793...
Registry Aug 6, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 6, 2015 Statement of satisfaction of a charge / full / charge no 1 7931485... Statement of satisfaction of a charge / full / charge no 1 7931485...
Registry Aug 5, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Mar 31, 2015 Annual accounts Annual accounts
Registry Feb 23, 2015 Annual return Annual return
Registry Jul 23, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 23, 2014 Registration of a charge / charge code 2593319... Registration of a charge / charge code 2593319...
Registry Apr 15, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 5, 2014 Annual return Annual return
Financials Jan 30, 2014 Annual accounts Annual accounts
Registry Dec 10, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 22, 2013 Resignation of one Director Resignation of one Director
Registry Nov 20, 2013 Resignation of one Bank Clerk and one Director (a man) Resignation of one Bank Clerk and one Director (a man)
Registry Jan 31, 2013 Annual return Annual return
Registry Nov 7, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jul 24, 2012 Annual accounts Annual accounts
Registry May 4, 2012 Mortgage Mortgage
Registry May 4, 2012 Mortgage 7863162... Mortgage 7863162...
Registry Feb 7, 2012 Annual return Annual return
Registry Feb 7, 2012 Change of particulars for director Change of particulars for director
Registry Feb 7, 2012 Change of particulars for director 2588327... Change of particulars for director 2588327...
Registry Feb 7, 2012 Change of particulars for secretary Change of particulars for secretary
Financials Oct 27, 2011 Annual accounts Annual accounts
Registry Mar 9, 2011 Annual return Annual return
Financials Oct 29, 2010 Annual accounts Annual accounts
Registry Feb 3, 2010 Annual return Annual return
Registry Feb 3, 2010 Change of particulars for director Change of particulars for director
Financials Dec 7, 2009 Annual accounts Annual accounts
Financials Feb 6, 2009 Annual accounts 7996796... Annual accounts 7996796...
Registry Feb 4, 2009 Annual return Annual return
Registry Feb 4, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 4, 2008 Change in situation or address of registered office 7955856... Change in situation or address of registered office 7955856...
Registry Feb 13, 2008 Annual return Annual return
Registry Feb 13, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 1, 2007 Annual accounts Annual accounts
Financials Aug 9, 2007 Annual accounts 1831333... Annual accounts 1831333...
Registry Mar 5, 2007 Annual return Annual return
Financials Apr 28, 2006 Annual accounts Annual accounts
Registry Mar 24, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 7, 2006 Annual return Annual return
Registry Jul 1, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 21, 2005 Particulars of a mortgage or charge 1788713... Particulars of a mortgage or charge 1788713...
Registry Feb 4, 2005 Annual return Annual return
Registry Dec 9, 2004 Appointment of a person Appointment of a person
Registry Sep 13, 2004 Appointment of a person 1788236... Appointment of a person 1788236...
Registry Aug 31, 2004 Resignation of a person Resignation of a person
Registry Jul 22, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 26, 2004 Appointment of a person Appointment of a person
Registry May 7, 2004 Appointment of a man as Director and Bank Clerk Appointment of a man as Director and Bank Clerk
Registry Feb 3, 2004 Resolution Resolution
Registry Feb 3, 2004 Resolution 1910910... Resolution 1910910...
Registry Feb 3, 2004 Resolution Resolution
Registry Jan 28, 2004 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Jan 28, 2004 Resignation of a person Resignation of a person

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)