TYRION SECURITY MIDCO LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

29/08/2429 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

05/03/245 March 2024 Registration of charge 089940630004, created on 2024-03-04

View Document

20/02/2420 February 2024

View Document

14/10/2314 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Appointment of Mr Craig Brian Robb as a director on 2022-12-16

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

02/01/202 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JON NEWMAN / 08/03/2019

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR RICHARD JONES

View Document

21/01/1921 January 2019 CESSATION OF TARGARYEN SECURITY 1 S.A.R.L AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF TYRION SECURITY TOPCO LIMITED AS A PSC

View Document

30/11/1830 November 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CLAIRE HARDYMAN / 09/11/2018

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR DARRON WILLIAM CAVANAGH

View Document

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089940630002

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MRS SUZANNE CLAIRE HARDYMAN

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR-SMITH

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR LEE JON NEWMAN

View Document

07/12/177 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH REID

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR JAMES DARNTON

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SILVER

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN SILVER / 22/03/2016

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN REID / 22/03/2016

View Document

22/03/1622 March 2016 SECRETARY APPOINTED MRS SUZANNE CLAIRE HARDYMAN

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SECRETARY APPOINTED MR TIMOTHY JOSEPH GERARD O'GORMAN

View Document

04/08/144 August 2014 18/07/14 STATEMENT OF CAPITAL GBP 889550

View Document

04/08/144 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089940630001

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR MARK JONATHAN SILVER

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AFORS

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM PAI PARTNERS 4TH FLOOR 4 ALBEMARLE STREET LONDON W1S 4GA UNITED KINGDOM

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR COLM O’SULLIVAN

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR KEITH ALAN REID

View Document

24/06/1424 June 2014 ADOPT ARTICLES 16/06/2014

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

16/06/1416 June 2014 COMPANY NAME CHANGED DE FACTO 2107 LIMITED CERTIFICATE ISSUED ON 16/06/14

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR CHRIS AFORS

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR COLM O’SULLIVAN

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH

View Document

16/06/1416 June 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company