TILEFAST LIMITED

Unit 4, Northpoint Business Estate Enterprise Close Unit 4, Northpoint Business Estate Enterprise Close, Rochester, ME2 4LX, England
StatusACTIVE
Company No.11836674
CategoryPrivate Limited Company
Incorporated20 Feb 2019
Age5 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

TILEFAST LIMITED is an active private limited company with number 11836674. It was incorporated 5 years, 2 months, 24 days ago, on 20 February 2019. The company address is Unit 4, Northpoint Business Estate Enterprise Close Unit 4, Northpoint Business Estate Enterprise Close, Rochester, ME2 4LX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robertas Tamulaitis

Change date: 2023-11-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gileta Tamulaitiene

Change date: 2023-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

New address: Unit 4, Northpoint Business Estate Enterprise Close Medway City Estate Rochester ME2 4LX

Old address: Suite 4 Brown Europe House Gleaming Wood Drive Chatham ME5 8RZ England

Change date: 2023-02-10

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rt tiling LIMITED\certificate issued on 28/06/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robertas Tamulaitis

Change date: 2021-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-10

Officer name: Mrs Gileta Tamulaitiene

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-09

Old address: 102 Kingfisher Drive Chatham ME5 7NZ England

New address: Suite 4 Brown Europe House Gleaming Wood Drive Chatham ME5 8RZ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Incorporation company

Date: 20 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DLSJ PROPERTIES LIMITED

88 LOWER BIRCHES WAY,RUGELEY,WS15 1GB

Number:10781991
Status:ACTIVE
Category:Private Limited Company

HAYCRAFT & MCNIECE LIMITED

27 HATCHLANDS ROAD,REDHILL,RH1 6RW

Number:07056647
Status:ACTIVE
Category:Private Limited Company

IG HEALTH CONSULTING LIMITED

TEMPLETON HOUSE C/O DONACHIE CHARTERED ACCOUNTANTS,GLASGOW,G40 1DA

Number:SC619866
Status:ACTIVE
Category:Private Limited Company

SEAMA (EUROPE) CO LTD

THE APEX,COVENTRY,CV1 3PP

Number:05396072
Status:ACTIVE
Category:Private Limited Company

SOPHOS SOLUTIONS LIMITED

IVY COTTAGE,SANDBACH,CW11 4AY

Number:11949631
Status:ACTIVE
Category:Private Limited Company

TAPCARE SERVICES LTD

46 BABINGTON ROAD,BIRMINGHAM,B21 0QE

Number:08795795
Status:ACTIVE
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