- Company Overview for TYNTEC LIMITED (06197703)
- Filing history for TYNTEC LIMITED (06197703)
- People for TYNTEC LIMITED (06197703)
- Charges for TYNTEC LIMITED (06197703)
- More for TYNTEC LIMITED (06197703)
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) |
---|---|---|---|
04 Feb 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
07 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
07 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
02 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
18 Aug 2023 | MR04 | Satisfaction of charge 061977030001 in full | |
26 Jul 2023 | PSC05 | Change of details for Tyntec Group Limited as a person with significant control on 24 July 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 | |
15 Jul 2023 | AA | Full accounts made up to 31 March 2022 | |
15 May 2023 | MR01 | Registration of charge 061977030001, created on 9 May 2023 | |
28 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
29 Jul 2022 | AAMD | Amended full accounts made up to 31 March 2021 | |
28 Jul 2022 | AAMD | Amended full accounts made up to 31 March 2021 | |
12 Jul 2022 | AA | Full accounts made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
10 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2021 | AA | Full accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
30 Apr 2020 | TM01 | Termination of appointment of Gotthard Von Falkenhausen as a director on 30 April 2020 | |
28 Apr 2020 | AA | Full accounts made up to 31 March 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
25 Sep 2019 | CH01 | Director's details changed for Mr David John Parnell on 29 December 2016 | |
12 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
09 Aug 2019 | PSC07 | Cessation of David John Parnell as a person with significant control on 29 December 2016 | |
09 Aug 2019 | PSC07 | Cessation of Tyntec Ltd as a person with significant control on 29 December 2016 |