- Company Overview for TYCHON LIMITED (02106254)
- Filing history for TYCHON LIMITED (02106254)
- People for TYCHON LIMITED (02106254)
- Charges for TYCHON LIMITED (02106254)
- More for TYCHON LIMITED (02106254)
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 |