Advanced company searchLink opens in new window

TYKON GROUP LIMITED

Company number 11400422

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 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2024 DS01 Application to strike the company off the register
19 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
10 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
15 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
14 Nov 2022 CH01 Director's details changed for Mrs Suzanne Gayle Budd on 4 November 2022
01 Nov 2022 CH01 Director's details changed for Mrs Suzanne Gayle Budd on 1 November 2022
01 Nov 2022 CH03 Secretary's details changed for Mrs Suzanne Gayle Budd on 1 November 2022
01 Nov 2022 PSC05 Change of details for Gas Logic Limited as a person with significant control on 6 October 2022
01 Nov 2022 AD01 Registered office address changed from Unit 2 1 Rowdell Road Northolt Middlesex UB5 5QR England to Unit 7 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ on 1 November 2022
09 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
15 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with updates
01 Sep 2021 TM01 Termination of appointment of Darren Phillip Andrew Cooper as a director on 25 August 2021
19 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 376,630.00
19 May 2021 MA Memorandum and Articles of Association
19 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
28 Jul 2020 TM01 Termination of appointment of James Lee Culshaw as a director on 27 July 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors appointed/shareholders agreement/share transfer 24/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
09 Oct 2019 TM01 Termination of appointment of Daniel Anthony Forth-Rumley as a director on 30 September 2019