- Company Overview for TYCE LIMITED (10813585)
- Filing history for TYCE LIMITED (10813585)
- People for TYCE LIMITED (10813585)
- More for TYCE LIMITED (10813585)
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) |
---|---|---|---|
17 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
06 Dec 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
11 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 15 April 2018
|
|
11 Jun 2018 | PSC07 | Cessation of Wilton Nominees Limited as a person with significant control on 15 April 2018 | |
11 Jun 2018 | PSC01 | Notification of Nicholas Francis Caulfield as a person with significant control on 15 April 2018 | |
11 Jun 2018 | PSC01 | Notification of Jean-Pierre Schlehmeyer as a person with significant control on 15 April 2018 | |
20 Apr 2018 | TM02 | Termination of appointment of Wilton Corporate Services Limited as a secretary on 15 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Natalie Mitchell as a director on 15 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Mr Jean-Pierre Schlehmeyer as a director on 15 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Wilton Directors Limited as a director on 15 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Nicholas Caulfield as a director on 15 April 2018 | |
12 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-12
|