Advanced company searchLink opens in new window

TYRRELL & COMPANY (CAMBRIDGE) LIMITED

Company number 04396812

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)
26 Mar 2020 TM02 Termination of appointment of Craig Steven Tyrrell as a secretary on 1 March 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
20 Mar 2017 CH01 Director's details changed for Mr Craig Steven Tyrrell on 20 March 2017
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Sep 2016 AD01 Registered office address changed from Unit D South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH to Unit D South Cambridge Business Park Babraham Road Sawston Cambridge Cambs CB22 3JH on 28 September 2016
28 Sep 2016 CH01 Director's details changed for Mr Richard John Suswain on 28 September 2016
01 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 16.67
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 16.67
17 Mar 2015 SH03 Purchase of own shares.
04 Mar 2015 SH06 Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 16.67
20 Jan 2015 TM01 Termination of appointment of Nicholas Charles Florence as a director on 31 October 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 TM01 Termination of appointment of Kerstin Pamela Meeson Smith as a director on 28 August 2014
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 18.67
04 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 18.67
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 SH02 Sub-division of shares on 30 September 2013
12 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012