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)
06 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 April 2020
  • GBP 178.191
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Sep 2021 MA Memorandum and Articles of Association
16 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 06/09/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 248.089
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 205.119
13 Sep 2021 AP01 Appointment of Mr Keith Davidson as a director on 6 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered 02/12/2021.
03 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 25 July 2021
03 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 25 July 2020
03 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 25 July 2019
30 Aug 2021 PSC04 Change of details for Mr Martin Philip Buhr as a person with significant control on 30 August 2021
30 Aug 2021 CH01 Director's details changed for Mr Martin Philip Buhr on 30 August 2021
27 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 October 2020
  • GBP 191.199
27 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 October 2020
  • GBP 191.110
27 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 April 2020
  • GBP 177.025
27 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2019
  • GBP 176.783
27 Aug 2021 PSC02 Notification of Mainspring Nominees (2) Limited as a person with significant control on 30 October 2020
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
06 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/09/2021
09 Jun 2021 AD01 Registered office address changed from 87a 87a Worship St London EC2A 2BE United Kingdom to 87a Worship Street London EC2A 2BE on 9 June 2021
09 Jun 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
05 May 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 191.972
14 Jan 2021 AP01 Appointment of Ms Mina Samaan as a director on 14 January 2021
14 Jan 2021 TM01 Termination of appointment of Daniel Luke James Bailey as a director on 13 January 2021
08 Dec 2020 AA Total exemption full accounts made up to 31 May 2020