Advanced company searchLink opens in new window

TYCHO HOLDCO LIMITED

Company number 13732533

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)
02 Dec 2024 PSC01 Notification of Timothy Paul Smeaton as a person with significant control on 9 November 2021
02 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 2 December 2024
22 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
10 Apr 2024 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB on 10 April 2024
08 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
08 Feb 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 8 November 2023
08 Feb 2024 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 8 February 2024
12 Jan 2024 CS01 Confirmation statement made on 8 November 2023 with no updates
12 Jan 2024 CH01 Director's details changed for Mr Simon James Walker on 1 July 2023
05 Jul 2023 AD01 Registered office address changed from 96 Great Suffolk Street Southwark London SE1 0BE United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB on 5 July 2023
17 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
07 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2023 CS01 Confirmation statement made on 8 November 2022 with no updates
06 Feb 2023 CH01 Director's details changed for Mr Thomas William Joseph Shelford on 9 November 2021
06 Feb 2023 CH01 Director's details changed for Mr Timothy Paul Smeaton on 1 September 2022
06 Feb 2023 CH01 Director's details changed for Ms Antonia Dale Cheong on 9 December 2022
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2022 PSC08 Notification of a person with significant control statement
11 Feb 2022 PSC07 Cessation of Bowmark Capital Partners Vi, Nominees Limited as a person with significant control on 15 November 2021
11 Feb 2022 AA01 Current accounting period shortened from 30 November 2022 to 30 June 2022
13 Dec 2021 AD01 Registered office address changed from One Eagle Place London SW1Y 6AF United Kingdom to 96 Great Suffolk Street Southwark London SE1 0BE on 13 December 2021
19 Nov 2021 AP01 Appointment of Mr Jamie Alexander Lillywhite as a director on 15 November 2021
19 Nov 2021 AP01 Appointment of Mr Simon James Walker as a director on 15 November 2021
19 Nov 2021 AP01 Appointment of Mr Timothy Paul Smeaton as a director on 15 November 2021
10 Nov 2021 PSC02 Notification of Bowmark Capital Partners Vi, Nominees Limited as a person with significant control on 9 November 2021