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 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
  • GBP 137.928
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
  • GBP 128.212
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
  • GBP 111.11
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