- 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 Sep 2018 | PSC04 | Change of details for Mr Andrew Murray as a person with significant control on 5 September 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
25 Jul 2018 | CH01 | Director's details changed for Mr Martin Philip Buhr on 3 May 2018 | |
25 Jul 2018 | PSC04 | Change of details for Mr Martin Philip Buhr as a person with significant control on 3 May 2018 | |
24 Jul 2018 | PSC01 | Notification of Andrew Murray as a person with significant control on 10 July 2018 | |
10 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|
|
02 May 2018 | CH01 | Director's details changed for Mr James Grenville Hirst on 2 May 2018 | |
02 May 2018 | PSC04 | Change of details for Mr Martin Philip Buhr as a person with significant control on 2 May 2018 | |
02 May 2018 | PSC04 | Change of details for Mr James Grenville Hirst as a person with significant control on 2 May 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Aug 2017 | PSC04 | Change of details for Mr James Grenville Hirst as a person with significant control on 13 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
03 Aug 2017 | PSC04 | Change of details for Mr James Grenville Hirst as a person with significant control on 14 December 2016 | |
03 Aug 2017 | PSC04 | Change of details for Mr Martin Philip Buhr as a person with significant control on 5 February 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Mr Martin Philip Buhr on 5 February 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Mr Martin Philip Buhr on 28 April 2017 | |
01 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
08 Dec 2016 | AD01 | Registered office address changed from 22 Little Russell Street London WC1A 2HL England to 31 Charlotte Road London EC2A 3PB on 8 December 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Jul 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 | |
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
09 Jun 2016 | SH02 | Sub-division of shares on 31 May 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from 10 Kersley Road 10 Kersley Road London N16 0NP England to 22 Little Russell Street London WC1A 2HL on 2 February 2016 | |
12 Jan 2016 | CH01 | Director's details changed for Mr James Grenville Hirst on 12 January 2016 |