- 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) |
---|---|---|---|
06 Oct 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 April 2020
|
|
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
|
|
15 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 7 September 2021
|
|
15 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 6 September 2021
|
|
13 Sep 2021 | AP01 |
Appointment of Mr Keith Davidson as a director on 6 September 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
|
|
27 Aug 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 October 2020
|
|
27 Aug 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 April 2020
|
|
27 Aug 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 April 2019
|
|
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
|
|
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
|
|
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 |