Advanced company searchLink opens in new window

TYTHERINGTON DILIGENCE LTD

Company number 10109842

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)
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