Advanced company searchLink opens in new window

TYK TECHNOLOGIES LIMITED

Company number 09727592

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)
25 Aug 2023 CH01 Director's details changed for Mr James Grenville Hirst on 1 August 2023
11 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
09 Aug 2023 MA Memorandum and Articles of Association
09 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2023 MR01 Registration of charge 097275920001, created on 11 July 2023
11 Jul 2023 TM01 Termination of appointment of Keith Davidson as a director on 3 April 2023
07 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2023 PSC04 Change of details for Mr Andrew Murray as a person with significant control on 28 June 2023
28 Jun 2023 PSC04 Change of details for Mr Andrew Murray as a person with significant control on 28 June 2023
27 Jun 2023 TM01 Termination of appointment of Nitish Malhotra as a director on 26 June 2023
22 Jun 2023 AP01 Appointment of Mr Nitish Malhotra as a director on 21 June 2023
12 Apr 2023 AP01 Appointment of Mr Martin Francis Brennan as a director on 3 April 2023
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 249.702
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 249.604
03 Nov 2022 TM01 Termination of appointment of Martin Francis Brennan as a director on 27 October 2022
28 Oct 2022 AP01 Appointment of Mr Martin Francis Brennan as a director on 26 October 2022
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
31 Aug 2022 AD01 Registered office address changed from 87a Worship Street London EC2A 2BE England to 87a Worship Street London EC2A 2BE on 31 August 2022
08 Mar 2022 AP03 Appointment of Mrs Jessica Cowen as a secretary on 2 March 2022
18 Jan 2022 PSC07 Cessation of Mainspring Nominees (2) Limited as a person with significant control on 6 September 2021
02 Dec 2021 RP04AP01 Second filing for the appointment of Mr Keith Davidson as a director
16 Nov 2021 SH08 Change of share class name or designation
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 248.621
27 Oct 2021 PSC04 Change of details for Mr Martin Philip Buhr as a person with significant control on 7 September 2021