Advanced company searchLink opens in new window

TYCIO (HOLDINGS) LIMITED

Company number 06690372

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)
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
01 Oct 2014 CH01 Director's details changed for Mr James Moore on 31 December 2013
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
23 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
02 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
24 Apr 2012 AD01 Registered office address changed from 44-54 Orsett Road Grays Essex RM17 5ED on 24 April 2012
19 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
07 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
14 May 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Oct 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
07 Sep 2009 88(2) Ad 14/08/09\gbp si 99@1=99\gbp ic 1/100\
07 Sep 2009 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
07 Sep 2009 287 Registered office changed on 07/09/2009 from 7 westwood road maidstone kent ME15 6BB
24 Dec 2008 288a Director appointed james moore
08 Sep 2008 288b Appointment terminated director yomtov jacobs
05 Sep 2008 NEWINC Incorporation