- Company Overview for TYKON GROUP LIMITED (11400422)
- Filing history for TYKON GROUP LIMITED (11400422)
- People for TYKON GROUP LIMITED (11400422)
- Charges for TYKON GROUP LIMITED (11400422)
- More for TYKON GROUP LIMITED (11400422)
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) |
---|---|---|---|
04 Oct 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 30 April 2019 | |
02 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2018 | CONNOT | Change of name notice | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
04 Oct 2018 | PSC05 | Change of details for Gas Logic Limited as a person with significant control on 13 July 2018 | |
26 Sep 2018 | MR01 | Registration of charge 114004220001, created on 20 September 2018 | |
31 Jul 2018 | AP01 | Appointment of Mrs Suzanne Gayle Budd as a director on 24 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Darren Phillip Andrew Cooper as a director on 24 July 2018 | |
31 Jul 2018 | AP03 | Appointment of Mrs Suzanne Gayle Budd as a secretary on 24 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr James Lee Culshaw as a director on 24 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Lord Daniel Anthony Forth-Rumley as a director on 24 July 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 4th Floor 50 Eastbourne Terrace London W2 6LG United Kingdom to Unit 2 1 Rowdell Road Northolt Middlesex UB5 5QR on 12 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of James Lee Culshaw as a director on 8 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Mark Steven Krull as a director on 8 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Kevin John Budd as a director on 8 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Daniel Anthony Forth-Rumley as a director on 8 June 2018 | |
08 Jun 2018 | PSC02 | Notification of Gas Logic Limited as a person with significant control on 8 June 2018 | |
06 Jun 2018 | PSC07 | Cessation of Uk Drug Screening Limited as a person with significant control on 6 June 2018 | |
06 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-06
|