- Company Overview for TYRION SECURITY MIDCO LIMITED (08994063)
- Filing history for TYRION SECURITY MIDCO LIMITED (08994063)
- People for TYRION SECURITY MIDCO LIMITED (08994063)
- Charges for TYRION SECURITY MIDCO LIMITED (08994063)
- Registers for TYRION SECURITY MIDCO LIMITED (08994063)
- More for TYRION SECURITY MIDCO LIMITED (08994063)
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) |
---|---|---|---|
22 Mar 2016 | AD01 | Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Third Floor International Buildings 71 Kingsway London England WC2B 6st on 22 March 2016 | |
18 Jan 2016 | TM02 | Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on 8 January 2016 | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
23 Apr 2015 | AP03 | Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 23 April 2015 | |
04 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 18 July 2014
|
|
04 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2014 | MR01 | Registration of charge 089940630001 | |
23 Jul 2014 | AP01 | Appointment of Mr Mark Jonathan Silver as a director on 18 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Christopher Marc Afors as a director on 22 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Colm O’Sullivan as a director on 22 July 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Pai Partners 4Th Floor 4 Albemarle Street London W1S 4GA United Kingdom on 22 July 2014 | |
22 Jul 2014 | AP01 | Appointment of Mr Keith Alan Reid as a director on 18 July 2014 | |
24 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2014 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director on 16 June 2014 | |
16 Jun 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
16 Jun 2014 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 16 June 2014 | |
16 Jun 2014 | TM01 | Termination of appointment of Travers Smith Limited as a director on 16 June 2014 | |
16 Jun 2014 | TM01 | Termination of appointment of Ihor Shershunovych as a director on 16 June 2014 | |
16 Jun 2014 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 16 June 2014 | |
16 Jun 2014 | AP01 | Appointment of Mr Chris Afors as a director on 16 June 2014 | |
16 Jun 2014 | AP01 | Appointment of Mr Colm O’Sullivan as a director on 16 June 2014 | |
16 Jun 2014 | CERTNM |
Company name changed de facto 2107 LIMITED\certificate issued on 16/06/14
|
|
14 Apr 2014 | NEWINC | Incorporation |