TILIA PAY UK LTD

4th Floor, St. James House 4th Floor, St. James House, Cheltenham, GL50 3PR, England
StatusACTIVE
Company No.10754007
CategoryPrivate Limited Company
Incorporated04 May 2017
Age7 years, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRINGTON QA LTD

RIVERSIDE HOUSE 3 PLACE FARM,ST. ALBANS,AL4 8SB

Number:08131982
Status:ACTIVE
Category:Private Limited Company

COMPLIANCE COMPENDIUM LIMITED

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:11050418
Status:ACTIVE
Category:Private Limited Company

GREATMAXSOLUTION LTD

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

M&D ELECTRICS LIMITED

122 C/O PFS ACCOUNTANTS AND AUDITORS LTD,DUNGIVEN,BT47 4LG

Number:NI044472
Status:ACTIVE
Category:Private Limited Company
Number:01923883
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source