ALYCIDON TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

02/05/252 May 2025 Director's details changed for Mr Darryl Charles Eales on 2025-04-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2027 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

07/05/197 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

27/04/1827 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM C/O OXFORD UNITED FOOTBALL CLUB GRENOBLE ROAD OXFORD OX4 4XP ENGLAND

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

07/04/177 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 55 ST. PAULS SQUARE BIRMINGHAM B3 1QS

View Document

20/05/1620 May 2016 30/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

06/05/166 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/05/1511 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 CURREXT FROM 30/04/2015 TO 30/06/2015

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM GROUND FLOOR, CHARLES HOUSE 5-11 REGENT STREET ST JAMES'S LONDON SW1Y 4LR UNITED KINGDOM

View Document

06/06/146 June 2014 COMPANY NAME CHANGED TULYAR CAPITAL LIMITED CERTIFICATE ISSUED ON 06/06/14

View Document

15/04/1415 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