- Company Overview for TYK TECHNOLOGIES LIMITED (09727592)
- Filing history for TYK TECHNOLOGIES LIMITED (09727592)
- People for TYK TECHNOLOGIES LIMITED (09727592)
- Charges for TYK TECHNOLOGIES LIMITED (09727592)
- More for TYK TECHNOLOGIES LIMITED (09727592)
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
|
|
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
|
|
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
|
|
24 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 26 October 2022
|
|
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
|
|
27 Oct 2021 | PSC04 | Change of details for Mr Martin Philip Buhr as a person with significant control on 7 September 2021 |