TILIA PAY UK LTD
Status | ACTIVE |
Company No. | 10754007 |
Category | Private Limited Company |
Incorporated | 04 May 2017 |
Age | 7 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
TILIA PAY UK LTD is an active private limited company with number 10754007. It was incorporated 7 years, 24 days ago, on 04 May 2017. The company address is 4th Floor, St. James House 4th Floor, St. James House, Cheltenham, GL50 3PR, England.
Company Fillings
Accounts with accounts type small
Date: 01 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Termination director company with name termination date
Date: 17 May 2023
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Erin Stonehouse
Termination date: 2022-11-01
Documents
Change to a person with significant control
Date: 11 Oct 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: John Randall Waterfield
Change date: 2022-09-22
Documents
Change to a person with significant control
Date: 10 Oct 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-22
Psc name: John Randall Waterfield
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-05
Officer name: Mrs Emily Erin Stonehouse
Documents
Accounts with accounts type small
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Change person director company with change date
Date: 17 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-03
Officer name: Mr Aston Gunther Waldman
Documents
Change person director company with change date
Date: 13 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emily Erin Stonehouse
Change date: 2022-05-03
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-10
Old address: Suite 4, Unit 20 - 22 Grove Trading Estate Dorchester DT1 1st England
New address: 4th Floor, St. James House St. James Square Cheltenham GL50 3PR
Documents
Termination director company with name termination date
Date: 19 Jan 2022
Action Date: 15 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-15
Officer name: Simone Gay Porter
Documents
Notification of a person with significant control
Date: 30 Dec 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Randall Waterfield
Notification date: 2021-01-01
Documents
Withdrawal of a person with significant control statement
Date: 30 Dec 2021
Action Date: 30 Dec 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-12-30
Documents
Accounts with accounts type small
Date: 17 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emily Erin Stonehouse
Appointment date: 2021-03-04
Documents
Termination director company with name termination date
Date: 27 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-26
Officer name: Kelly Conway
Documents
Termination secretary company with name termination date
Date: 27 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-26
Officer name: Kelly Conway
Documents
Accounts with accounts type small
Date: 01 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 18 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 May 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aston Gunther Waldman
Appointment date: 2020-05-27
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Termination secretary company with name termination date
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vistra Company Secretaries Limited
Termination date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-31
Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
New address: Suite 4, Unit 20 - 22 Grove Trading Estate Dorchester DT1 1st
Documents
Appoint person director company with name date
Date: 30 Jan 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Simone Gay Porter
Appointment date: 2020-01-29
Documents
Termination director company with name termination date
Date: 29 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgina Duffy
Termination date: 2020-01-28
Documents
Accounts with accounts type small
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Change person director company with change date
Date: 07 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-03
Officer name: Ms Georgina Duffy
Documents
Termination director company with name termination date
Date: 18 Apr 2019
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-12
Officer name: Richard Herman
Documents
Change corporate secretary company with change date
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-04-05
Officer name: Jordan Company Secretaries Limited
Documents
Accounts with accounts type small
Date: 09 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 05 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-25
Officer name: Ms Georgina Duffy
Documents
Appoint person secretary company with name date
Date: 22 Aug 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kelly Conway
Appointment date: 2017-05-04
Documents
Change corporate secretary company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jordan Company Secretaries Limited
Change date: 2017-08-16
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-16
Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom
New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Georgina Duffy
Appointment date: 2017-05-04
Documents
Some Companies
RIVERSIDE HOUSE 3 PLACE FARM,ST. ALBANS,AL4 8SB
Number: | 08131982 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT
Number: | 11050418 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FLAT 16 RIPLEY COURT,MITCHAM,CR4 3PP
Number: | 11406577 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERACTION SUPPORT SERVICES LTD.
9 RUSSELL ROAD,SALFORD,M6 8WQ
Number: | 10450335 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 C/O PFS ACCOUNTANTS AND AUDITORS LTD,DUNGIVEN,BT47 4LG
Number: | NI044472 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONITOR BUSINESS MACHINES AND LEISURE LIMITED
85 CATHAYS TERRACE,,CF2 4HT
Number: | 01923883 |
Status: | LIQUIDATION |
Category: | Private Limited Company |