- Company Overview for TYTO CONTRACTING LIMITED (10720809)
- Filing history for TYTO CONTRACTING LIMITED (10720809)
- People for TYTO CONTRACTING LIMITED (10720809)
- More for TYTO CONTRACTING LIMITED (10720809)
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) |
---|---|---|---|
09 Nov 2020 | PSC05 | Change of details for C I E X B E Limited as a person with significant control on 11 April 2017 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
05 Mar 2020 | CH01 | Director's details changed for Mr James Maurice Davies on 5 March 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
06 Dec 2018 | AD01 | Registered office address changed from 8 the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry Warwickshire CV3 4PE England to Stockton House Rugby Road Stockton Southam CV47 8LB on 6 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr James Maurice Davies on 4 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Robert John Wigley on 4 December 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 30 December 2017 | |
13 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
05 May 2017 | RESOLUTIONS |
Resolutions
|
|
05 May 2017 | CONNOT | Change of name notice | |
11 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 11 April 2017
|
|
11 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 11 April 2017
|
|
11 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 11 April 2017
|
|
11 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 11 April 2017
|
|
11 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-11
|