Advanced company searchLink opens in new window

TYLER HILL VENTURES LIMITED

Company number 09610073

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)
11 Nov 2019 AD01 Registered office address changed from C/O Parkes & Swan the Officer's Mess Coldstream Road Caterham Surrey CR3 5QX England to Kemp House 152-160 City Road London EC1V 2NX on 11 November 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Jun 2019 PSC01 Notification of Ravishankar Tumuluri as a person with significant control on 22 January 2019
27 Jun 2019 PSC07 Cessation of Saiwil Limited as a person with significant control on 22 January 2019
27 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
27 Jun 2019 PSC07 Cessation of Sudipta Gautam as a person with significant control on 7 February 2019
04 Feb 2019 TM01 Termination of appointment of Sabina Arora as a director on 22 January 2019
03 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-20
30 Nov 2018 AP01 Appointment of Mr Ravishankar Tumuluri as a director on 20 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Aug 2018 PSC01 Notification of Sudipta Gautam as a person with significant control on 1 March 2017
17 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jul 2017 PSC02 Notification of Saiwil Limited as a person with significant control on 1 March 2017
03 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with updates
17 Jan 2017 TM01 Termination of appointment of Ravishankar Tumuluri as a director on 11 December 2016
17 Jan 2017 AP01 Appointment of Mrs Smita Ravishankar as a director on 11 December 2016
17 Jan 2017 AP01 Appointment of Mrs Sabina Arora as a director on 11 December 2016
24 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
24 Jun 2016 CH01 Director's details changed for Mr Ravishankar Tumuluri on 1 March 2016
31 Jul 2015 TM01 Termination of appointment of Andrew David Freeth as a director on 30 July 2015
31 Jul 2015 AP01 Appointment of Mr Ravishankar Tumuluri as a director on 30 July 2015