- Company Overview for TYEGATE UNIQUE LTD (08949705)
- Filing history for TYEGATE UNIQUE LTD (08949705)
- People for TYEGATE UNIQUE LTD (08949705)
- More for TYEGATE UNIQUE LTD (08949705)
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) |
---|---|---|---|
28 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jul 2019 | PSC01 | Notification of Merhawi Tekle as a person with significant control on 3 July 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 22 George Street Chesham HP5 3EJ United Kingdom to 16 Ruskin Road Grays RM16 4HB on 12 July 2019 | |
12 Jul 2019 | PSC07 | Cessation of Wojciech Kielak as a person with significant control on 3 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Wojciech Kielak as a director on 3 July 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Merhawi Tekle as a director on 3 July 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from 21 Marriotts Way Hemel Hempstead HP3 9EN United Kingdom to 22 George Street Chesham HP5 3EJ on 24 April 2019 | |
24 Apr 2019 | PSC07 | Cessation of Louis Mackenzie as a person with significant control on 11 April 2019 | |
24 Apr 2019 | PSC01 | Notification of Wojciech Kielak as a person with significant control on 11 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Louis Mackenzie as a director on 11 April 2019 | |
24 Apr 2019 | AP01 | Appointment of Mr Wojciech Kielak as a director on 11 April 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
05 Nov 2018 | PSC07 | Cessation of Chris Thierry Roland Kapinga as a person with significant control on 24 October 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from 121 Stanley Road Harrow HA2 8AY England to 21 Marriotts Way Hemel Hempstead HP3 9EN on 5 November 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Chris Thierry Roland Kapinga as a director on 24 October 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Louis Mackenzie as a director on 24 October 2018 | |
05 Nov 2018 | PSC01 | Notification of Louis Mackenzie as a person with significant control on 24 October 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 121 Stanley Road Harrow HA2 8AY on 2 August 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Chris Thierry Roland Kapinga as a director on 19 July 2018 | |
02 Aug 2018 | PSC01 | Notification of Chris Thierry Roland Kapinga as a person with significant control on 19 July 2018 | |
02 Aug 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 19 July 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 19 July 2018 | |
04 Jul 2018 | PSC07 | Cessation of Mark Weed as a person with significant control on 5 April 2017 | |
03 Jul 2018 | TM01 | Termination of appointment of Eric Scott Mchenry as a director on 5 April 2018 |