Advanced company searchLink opens in new window

TYTAL LIFTS LTD

Company number 10702787

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)
16 Aug 2024 AA Micro company accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
07 Feb 2024 CH04 Secretary's details changed for Trs Secretaries Limited on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from 6 Haycroft Road Stevenage SG1 3JJ England to C/O Trs Secretaries Limited Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 1 February 2024
15 Aug 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
17 Jun 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
19 Jul 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
20 Jul 2020 AA Micro company accounts made up to 31 March 2020
29 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
29 Aug 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 AD01 Registered office address changed from 6 6 Haycroft Road Old Town Stevenage Hertfordshire United Kingdom to 6 Haycroft Road Stevenage SG1 3JJ on 11 April 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Mar 2018 PSC04 Change of details for Phillip Greenhalgh as a person with significant control on 1 January 2018
28 Mar 2018 PSC01 Notification of Kelly Lisa Woodhams as a person with significant control on 1 January 2018
28 Mar 2018 AP01 Appointment of Miss Kelly Lisa Woodhams as a director on 1 January 2018
09 Mar 2018 AD01 Registered office address changed from 20 Sturgeons Way Hitchin SG4 0BL United Kingdom to 6 6 Haycroft Road Old Town Stevenage Hertfordshire on 9 March 2018
28 Feb 2018 AP04 Appointment of Trs Secretaries Limited as a secretary on 1 January 2018
31 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-31
  • GBP 100