Advanced company searchLink opens in new window

TYCHON LIMITED

Company number 02106254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
11 Oct 2012 AA Accounts for a dormant company made up to 24 March 2012
04 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
04 Apr 2012 CH03 Secretary's details changed for Mr David Ian Wheeler on 20 March 2012
30 Aug 2011 AA Accounts for a dormant company made up to 24 March 2011
31 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
31 Mar 2011 CH03 Secretary's details changed for Mr David Ian Wheeler on 20 March 2011
31 Mar 2011 AD01 Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QX on 31 March 2011
06 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 Jul 2010 AA Accounts for a dormant company made up to 24 March 2010
25 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Mr David Ian Wheeler on 20 March 2010
25 Mar 2010 CH01 Director's details changed for Josephine Mary Wheeler on 20 March 2010
25 Mar 2010 CH01 Director's details changed for Mr David Gerard Goldberg on 20 March 2010
25 Mar 2010 CH03 Secretary's details changed for Mr David Ian Wheeler on 20 March 2010
08 Aug 2009 AA Accounts for a dormant company made up to 24 March 2009
26 Mar 2009 363a Return made up to 20/03/09; full list of members
12 Aug 2008 AA Accounts for a dormant company made up to 24 March 2008
13 May 2008 287 Registered office changed on 13/05/2008 from 4TH floor hartwell house 55-56 victoria street bristol avon BS1 6AD
28 Mar 2008 363a Return made up to 20/03/08; full list of members
11 Mar 2008 287 Registered office changed on 11/03/2008 from baker tilly 1 georges square bristol BS1 6BP
28 Sep 2007 403b Declaration of mortgage charge released/ceased
20 Aug 2007 AA Accounts for a dormant company made up to 24 March 2007
04 May 2007 363s Return made up to 20/03/07; full list of members
09 Oct 2006 AA Accounts for a dormant company made up to 24 March 2006