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)
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