HUDSON TYLER ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

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

View Accounts

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-06-30

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-06-27 with updates

View Document

09/09/239 September 2023 Termination of appointment of Nana Yaa Banson as a director on 2023-07-01

View Document

09/09/239 September 2023 Appointment of Mr Jude Kuuku Banson as a director on 2023-07-01

View Document

09/09/239 September 2023 Notification of Jude Kuuku Banson as a person with significant control on 2022-07-01

View Document

09/09/239 September 2023 Cessation of Nana Yaa Banson as a person with significant control on 2022-07-01

View Document

09/09/239 September 2023 Cessation of Zachary Kodjo Acquaah Banson as a person with significant control on 2022-07-01

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

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

View Accounts

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

13/07/2113 July 2021 Notification of Zachary Kodjo Acquaah Banson as a person with significant control on 2020-06-01

View Document

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

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR EVANS MACDONALD

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS NANA YAA BANSON

View Document

04/04/194 April 2019 CESSATION OF EVANS KWAME ADENIYI MACDONALD AS A PSC

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANA YAA BANSON

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM HP OSALOR'S LTD 2ND FLOOR, 5 GREENWICH QUAY CLARENCE ROAD LONDON SE8 3EY ENGLAND

View Document

14/04/1814 April 2018 REGISTERED OFFICE CHANGED ON 14/04/2018 FROM 12 ASHFORD CRESCENT MILTON KEYNES BUCKS MK8 0NB ENGLAND

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVANS MACDONALD

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1628 June 2016 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