Advanced company searchLink opens in new window

TYDUS REAL ESTATE LIMITED

Company number 10752341

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)
12 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
27 Jun 2024 CH01 Director's details changed for Mr William Elphinstone on 25 June 2024
27 Jun 2024 CH01 Director's details changed for Mr Henry Edward Leighton on 25 June 2024
09 May 2024 CS01 Confirmation statement made on 26 April 2024 with updates
24 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
10 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
21 Sep 2022 MR01 Registration of charge 107523410001, created on 14 September 2022
16 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
16 May 2022 CH01 Director's details changed for Mr Jamie Philip Baruch on 26 April 2022
16 May 2022 CH01 Director's details changed for Mr William Elphinstone on 26 April 2022
20 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
19 Jun 2019 AD01 Registered office address changed from 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 19 June 2019
31 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
09 Nov 2018 PSC08 Notification of a person with significant control statement
28 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
09 May 2018 PSC07 Cessation of William Elphinstone as a person with significant control on 1 May 2018
09 May 2018 PSC07 Cessation of Jamie Baruch as a person with significant control on 1 May 2018
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 3 August 2017
  • GBP 4
16 Aug 2017 SH08 Change of share class name or designation