- Company Overview for TYTHERINGTON DILIGENCE LTD (10109842)
- Filing history for TYTHERINGTON DILIGENCE LTD (10109842)
- People for TYTHERINGTON DILIGENCE LTD (10109842)
- More for TYTHERINGTON DILIGENCE LTD (10109842)
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) |
---|---|---|---|
18 Mar 2021 | AP01 | Appointment of Mr Liviu Radu as a director on 17 February 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Minerva Crivat as a director on 17 February 2021 | |
04 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from Shop Farm Shop Road Woodbridge IP13 6QP United Kingdom to Flat 1 Wellington House Beresford Gardens Hounslow TW4 5JF on 6 November 2020 | |
06 Nov 2020 | PSC01 | Notification of Minerva Crivat as a person with significant control on 21 October 2020 | |
06 Nov 2020 | PSC07 | Cessation of Matthew Avery as a person with significant control on 21 October 2020 | |
06 Nov 2020 | AP01 | Appointment of Ms Minerva Crivat as a director on 21 October 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of Matthew Avery as a director on 21 October 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
28 Feb 2020 | AD01 | Registered office address changed from 85, Lower Cliff Road Gorleston Great Yarmouth NR31 6AZ England to Shop Farm Shop Road Woodbridge IP13 6QP on 28 February 2020 | |
28 Feb 2020 | PSC01 | Notification of Matthew Avery as a person with significant control on 17 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Mr Matthew Avery as a director on 17 February 2020 | |
28 Feb 2020 | PSC07 | Cessation of Jamie Richard Docker as a person with significant control on 17 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Jamie Richard Docker as a director on 17 February 2020 | |
13 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
29 Nov 2018 | PSC04 | Change of details for Mr Jamie Richard Docker as a person with significant control on 29 November 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from 2B South Road Gorleston Great Yarmouth NR31 6AW England to 85, Lower Cliff Road Gorleston Great Yarmouth NR31 6AZ on 29 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Jamie Richard Docker on 29 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from 2 the Grange Kirby Hill Boroughbridge York YO51 9VB United Kingdom to 2B South Road Gorleston Great Yarmouth NR31 6AW on 8 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of James Stephen Cooper as a director on 29 October 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Jamie Richard Docker as a director on 29 October 2018 | |
08 Nov 2018 | PSC07 | Cessation of James Stephen Cooper as a person with significant control on 29 October 2018 | |
08 Nov 2018 | PSC01 | Notification of Jamie Richard Docker as a person with significant control on 29 October 2018 | |
12 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 |