M TYMON WINDOW CLEANING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
11/07/2411 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
22/03/2322 March 2023 | Director's details changed for Mr Mark Tymon on 2023-03-22 |
22/03/2322 March 2023 | Change of details for Mr Mark Tymon as a person with significant control on 2023-03-22 |
22/03/2322 March 2023 | Registered office address changed from 13 Station Road Haxby York North Yorkshire YO32 3LS England to 45 Towthorpe Road Haxby York YO323LZ on 2023-03-22 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
20/10/2220 October 2022 | Termination of appointment of Laura Kate Tymon as a secretary on 2022-10-20 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/10/1916 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
12/10/1812 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
15/01/1815 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TYMON / 14/06/2017 |
15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 27 CALVERT CLOSE HAXBY YORK NORTH YORKSHIRE YO32 2ZY |
15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK TYMON / 14/06/2017 |
06/10/176 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/02/159 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 108 OAKEN GROVE HAXBY YORK YO32 3QZ ENGLAND |
24/01/1424 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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