JEREMY TYRRELL LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewChange of details for Mr Jeremy Alexander Tyrrell as a person with significant control on 2021-03-31

View Document

14/07/2514 July 2025 NewDirector's details changed for Mrs Catherine Tyrrell on 2025-07-08

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Jeremy Alexander Tyrrell on 2025-07-08

View Document

14/07/2514 July 2025 NewNotification of Catherine Ann Tyrrell as a person with significant control on 2021-03-31

View Document

14/07/2514 July 2025 NewChange of details for Mrs Catherine Ann Tyrrell as a person with significant control on 2025-07-08

View Document

14/07/2514 July 2025 NewChange of details for Mr Jeremy Alexander Tyrrell as a person with significant control on 2025-07-08

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-08-02

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

03/04/233 April 2023 Change of details for Mr Jeremy Alexander Tyrrell as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Director's details changed for Mrs Catherine Tyrrell on 2023-01-01

View Document

19/01/2319 January 2023 Appointment of Mrs Catherine Tyrrell as a director on 2023-01-01

View Document

19/01/2319 January 2023 Director's details changed for Mrs Catherine Tyrrell on 2023-01-19

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/02/2120 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL WESTCOMBE TYRRELL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WESTCOMBE TYRRELL / 01/08/2015

View Document

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/01/1530 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TYRRELL / 28/05/2014

View Document

29/01/1429 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 CHANGE PERSON AS SECRETARY

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TYRRELL / 01/04/2010

View Document

01/03/101 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TYRRELL / 01/02/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

03/03/083 March 2008 S386 DISP APP AUDS 17/01/2008

View Document

16/01/0816 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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