TILTED DESIGN LIMITED
Status | ACTIVE |
Company No. | 06920485 |
Category | Private Limited Company |
Incorporated | 01 Jun 2009 |
Age | 15 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
TILTED DESIGN LIMITED is an active private limited company with number 06920485. It was incorporated 15 years, 3 days ago, on 01 June 2009. The company address is Melrose House Pynes Hill Melrose House Pynes Hill, Exeter, EX2 5AZ, Devon, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-26
Psc name: Ridgespear Limited
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-26
Old address: 26 - 28 Southernhay East Exeter Devon EX1 1NS United Kingdom
New address: Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ
Documents
Change account reference date company previous shortened
Date: 29 Dec 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-12-30
Documents
Confirmation statement with updates
Date: 14 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Change person secretary company with change date
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-06-14
Officer name: Mr Matthew Robin Fairweather
Documents
Change person director company with change date
Date: 14 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Mr Matthew Robin Fairweather
Documents
Change person director company with change date
Date: 14 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Mr Darren Henry Trivett
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Cessation of a person with significant control
Date: 14 Jun 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-05
Psc name: Timoleon Limited
Documents
Change person secretary company with change date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Matthew Robin Fairweather
Change date: 2019-06-13
Documents
Change person director company with change date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-13
Officer name: Mr Matthew Robin Fairweather
Documents
Cessation of a person with significant control
Date: 15 Mar 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-05
Psc name: A Person with Significant Control
Documents
Notification of a person with significant control
Date: 14 Mar 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-02-05
Psc name: Ridgespear Limited
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Cessation of a person with significant control
Date: 06 Jun 2018
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-31
Psc name: Matthew Robin Fairweather
Documents
Notification of a person with significant control
Date: 06 Jun 2018
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-07-31
Psc name: Timoleon Limited
Documents
Resolution
Date: 09 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 Oct 2017
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
Old address: C/O Matt Fairweather Unit 1.14 Paintworks Arnos Vale Bristol BS4 3EH
Change date: 2017-09-26
New address: 26 - 28 Southernhay East Exeter Devon EX1 1NS
Documents
Appoint person director company with name date
Date: 21 Sep 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-11
Officer name: Mr Darren Henry Trivett
Documents
Change account reference date company current extended
Date: 21 Sep 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Legacy
Date: 01 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Change registered office address company with date old address
Date: 18 Aug 2011
Action Date: 18 Aug 2011
Category: Address
Type: AD01
Old address: 14 Hanover Street Hanover Square London W1S 1YH United Kingdom
Change date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous extended
Date: 16 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-06-30
Documents
Legacy
Date: 28 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Mr Matthew Robin Fairweather
Documents
Change person secretary company with change date
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Matthew Robin Fairweather
Change date: 2010-06-28
Documents
Legacy
Date: 18 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
BRIGHT BEGINNINGS NURSERY (YORK) LIMITED
2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 05191957 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD HOUSE,KEYNSHAM,BS31 2WB
Number: | 05657749 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 TOWNSEND STREET,GLASGOW,G4 0LA
Number: | SC395731 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTINGHAM PLATERS PARTNERSHIP LLP
UNIT 1 VERNON PARK TRADING ESTATE,NOTTINGHAM,NG6 0DB
Number: | OC423676 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRIDGE WAY BROOMBANK ROAD,CHESTERFIELD,S41 9QJ
Number: | 00929557 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COLESBOURNE ROAD,CHELTENHAM,GL51 6DL
Number: | 07912538 |
Status: | ACTIVE |
Category: | Private Limited Company |