- Company Overview for TYLER JARVIS LIMITED (13850921)
- Filing history for TYLER JARVIS LIMITED (13850921)
- People for TYLER JARVIS LIMITED (13850921)
- More for TYLER JARVIS LIMITED (13850921)
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) |
---|---|---|---|
07 Jan 2025 | PSC06 | Change of details for Anthony Perkins as a person with significant control on 7 January 2025 | |
07 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
07 Jan 2025 | AD01 | Registered office address changed from 42 Wood End Close 42 Wood End Close Sharnbrook Bedford MK44 1JY MK44 1JY England to 42 Wood End Close Sharnbrook Bedford MK44 1JY on 7 January 2025 | |
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
04 Jan 2024 | CH01 | Director's details changed for Mr Anthony Perkins on 22 December 2023 | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from Flat 28 Chelsea House Witan Gate Milton Keynes MK9 2BU England to 42 Wood End Close 42 Wood End Close Sharnbrook Bedford MK44 1JY MK44 1JY on 18 October 2023 | |
26 Feb 2023 | TM01 | Termination of appointment of Oliver Perkins as a director on 24 February 2023 | |
18 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
28 Sep 2022 | AD01 | Registered office address changed from 10 Buckingham Gate Buckingham Gate London Sw1E 6 Aj SW1E 6AJ England to Flat 28 Chelsea House Witan Gate Milton Keynes MK9 2BU on 28 September 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from Flat 28 Chelsea House 599 Witan Gate Milton Keynes MK9 2BU England to 10 Buckingham Gate Buckingham Gate London Sw1E 6 Aj SW1E 6AJ on 22 August 2022 | |
03 Aug 2022 | PSC03 | Notification of Anthony Perkins as a person with significant control on 3 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Oliver Perkins as a director on 2 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Anthony Perkins as a director on 2 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Flat 28 Chelsea House 599 Witan Gate Milton Keynes MK9 2BU on 2 August 2022 | |
02 Jul 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 1 July 2022 | |
02 Jul 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 1 July 2022 | |
15 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-15
|