- 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) |
---|---|---|---|
05 Aug 2019 | PSC05 | Change of details for Tyntec Group Limited as a person with significant control on 5 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from 6 st Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019 | |
08 May 2019 | AA | Full accounts made up to 31 March 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
11 Apr 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
21 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 February 2018 | |
20 Feb 2018 | PSC02 | Notification of Tyntec Group Limited as a person with significant control on 29 December 2016 | |
07 Dec 2017 | PSC07 | Cessation of Simone Gerda Brych-Nourry as a person with significant control on 5 August 2017 | |
07 Dec 2017 | TM02 | Termination of appointment of Simone Brych-Nourry as a secretary on 14 November 2017 | |
17 Nov 2017 | AP01 | Appointment of Mr Gotthard Von Falkenhausen as a director on 14 November 2017 | |
15 Nov 2017 | AP03 | Appointment of Ms Simone Brych-Nourry as a secretary on 14 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Thorsten Trapp as a director on 14 November 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
06 May 2017 | AP01 | Appointment of Dr Thorsten Trapp as a director on 10 April 2017 | |
08 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Simone Gerda Brych-Nourry as a director on 22 September 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
27 Jul 2016 | AP01 | Appointment of Mrs. Simone Gerda Brych-Nourry as a director on 4 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr David John Parnell as a director on 4 July 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Jochen Dose as a director on 30 April 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Simone Brych-Nourry as a director on 14 April 2016 | |
30 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|