- Company Overview for TYCIO (HOLDINGS) LIMITED (06690372)
- Filing history for TYCIO (HOLDINGS) LIMITED (06690372)
- People for TYCIO (HOLDINGS) LIMITED (06690372)
- More for TYCIO (HOLDINGS) LIMITED (06690372)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from 21 21 Eddington Close Maidstone Kent ME15 9XG United Kingdom to 21 Eddington Close Maidstone Kent ME15 9XG on 31 January 2025 | |
31 Jan 2025 | AD01 | Registered office address changed from Sea Tides 3 Hannant Court Victoria Grove Seabrook CT21 5RF England to 21 21 Eddington Close Maidstone Kent ME15 9XG on 31 January 2025 | |
22 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
07 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with updates | |
03 Sep 2024 | SH08 | Change of share class name or designation | |
17 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
02 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
25 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
10 Sep 2020 | AD01 | Registered office address changed from 132 Mountnessing Road Billericay CM12 9HA England to Sea Tides 3 Hannant Court Victoria Grove Seabrook CT21 5RF on 10 September 2020 | |
29 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
22 Apr 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Nov 2019 | CH01 | Director's details changed for Mr James Henry Moore on 27 November 2019 | |
28 Nov 2019 | PSC04 | Change of details for Mr James Henry Moore as a person with significant control on 27 November 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from 7 Westwood Road Maidstone Kent ME15 6BB to 132 Mountnessing Road Billericay CM12 9HA on 30 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
23 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates |