TILIA PAY UK LTD - CHELTENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-11-01 View Report
Confirmation statement. Statement with updates. 2023-05-18 View Report
Officers. Officer name: Emily Erin Stonehouse. Termination date: 2022-11-01. 2023-05-17 View Report
Persons with significant control. Psc name: John Randall Waterfield. Change date: 2022-09-22. 2022-10-11 View Report
Persons with significant control. Change date: 2022-09-22. Psc name: John Randall Waterfield. 2022-10-10 View Report
Officers. Change date: 2022-10-05. Officer name: Mrs Emily Erin Stonehouse. 2022-10-10 View Report
Accounts. Accounts type small. 2022-10-04 View Report
Confirmation statement. Statement with updates. 2022-05-17 View Report
Officers. Change date: 2022-05-03. Officer name: Mr Aston Gunther Waldman. 2022-05-17 View Report
Officers. Officer name: Mrs Emily Erin Stonehouse. Change date: 2022-05-03. 2022-05-13 View Report
Address. 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. 2022-02-10 View Report
Officers. Termination date: 2022-01-15. Officer name: Simone Gay Porter. 2022-01-19 View Report
Persons with significant control. Psc name: John Randall Waterfield. Notification date: 2021-01-01. 2021-12-30 View Report
Persons with significant control. Withdrawal date: 2021-12-30. 2021-12-30 View Report
Accounts. Accounts type small. 2021-05-17 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Officers. Officer name: Mrs Emily Erin Stonehouse. Appointment date: 2021-03-04. 2021-03-04 View Report
Officers. Termination date: 2021-01-26. Officer name: Kelly Conway. 2021-01-27 View Report
Officers. Termination date: 2021-01-26. Officer name: Kelly Conway. 2021-01-27 View Report
Accounts. Accounts type small. 2020-09-01 View Report
Resolution. Description: Resolutions. 2020-08-18 View Report
Officers. Officer name: Mr Aston Gunther Waldman. Appointment date: 2020-05-27. 2020-05-27 View Report
Confirmation statement. Statement with no updates. 2020-05-07 View Report
Officers. Officer name: Vistra Company Secretaries Limited. Termination date: 2020-01-31. 2020-02-04 View Report
Address. 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. 2020-01-31 View Report
Officers. Officer name: Mrs Simone Gay Porter. Appointment date: 2020-01-29. 2020-01-30 View Report
Officers. Officer name: Georgina Duffy. Termination date: 2020-01-28. 2020-01-29 View Report
Accounts. Accounts type small. 2019-08-08 View Report
Confirmation statement. Statement with updates. 2019-05-07 View Report
Officers. Change date: 2019-05-03. Officer name: Ms Georgina Duffy. 2019-05-07 View Report
Officers. Termination date: 2018-12-12. Officer name: Richard Herman. 2019-04-18 View Report
Officers. Change date: 2019-04-05. Officer name: Jordan Company Secretaries Limited. 2019-04-05 View Report
Accounts. Accounts type small. 2018-10-09 View Report
Accounts. Change account reference date company previous shortened. 2018-07-05 View Report
Confirmation statement. Statement with updates. 2018-05-04 View Report
Officers. Change date: 2018-04-25. Officer name: Ms Georgina Duffy. 2018-04-26 View Report
Officers. Officer name: Kelly Conway. Appointment date: 2017-05-04. 2017-08-22 View Report
Officers. Officer name: Jordan Company Secretaries Limited. Change date: 2017-08-16. 2017-08-16 View Report
Address. 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. 2017-06-16 View Report
Officers. Officer name: Ms Georgina Duffy. Appointment date: 2017-05-04. 2017-06-12 View Report
Incorporation. Incorporation company. 2017-05-04 View Report