Advanced company searchLink opens in new window

TYEGATE UNIQUE LTD

Company number 08949705

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)
21 Sep 2021 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 6 September 2021
21 Sep 2021 TM01 Termination of appointment of Mohammed Ayyaz as a director on 6 September 2021
19 Aug 2021 AD01 Registered office address changed from 18 Beech Road Feltham TW14 8AQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 August 2021
19 Aug 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 19 August 2021
19 Aug 2021 PSC07 Cessation of Natalia Ghinda as a person with significant control on 19 August 2021
19 Aug 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 19 August 2021
19 Aug 2021 TM01 Termination of appointment of Natalia Ghinda as a director on 19 August 2021
11 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
05 Feb 2021 AA Micro company accounts made up to 31 March 2020
13 May 2020 AD01 Registered office address changed from 83 Ringwood Road Bradford BD5 9JP United Kingdom to 18 Beech Road Feltham TW14 8AQ on 13 May 2020
13 May 2020 PSC01 Notification of Natalia Ghinda as a person with significant control on 27 April 2020
13 May 2020 PSC07 Cessation of Jamie Ryan as a person with significant control on 27 April 2020
13 May 2020 AP01 Appointment of Ms Natalia Ghinda as a director on 27 April 2020
13 May 2020 TM01 Termination of appointment of Jamie Ryan as a director on 27 April 2020
17 Feb 2020 AD01 Registered office address changed from 127 st John Street Bridgwater Somerset TA6 5JA United Kingdom to 83 Ringwood Road Bradford BD5 9JP on 17 February 2020
17 Feb 2020 PSC01 Notification of Jamie Ryan as a person with significant control on 6 February 2020
17 Feb 2020 PSC07 Cessation of Gavin Mortan as a person with significant control on 6 February 2020
17 Feb 2020 AP01 Appointment of Mr Jamie Ryan as a director on 6 February 2020
17 Feb 2020 TM01 Termination of appointment of Gavin Mortan as a director on 6 February 2020
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
02 Dec 2019 AD01 Registered office address changed from 16 Ruskin Road Grays RM16 4HB United Kingdom to 127 st John Street Bridgwater Somerset TA6 5JA on 2 December 2019
02 Dec 2019 PSC01 Notification of Gavin Mortan as a person with significant control on 12 November 2019
02 Dec 2019 PSC07 Cessation of Merhawi Tekle as a person with significant control on 12 November 2019
02 Dec 2019 AP01 Appointment of Mr Gavin Mortan as a director on 12 November 2019
02 Dec 2019 TM01 Termination of appointment of Merhawi Tekle as a director on 12 November 2019