R TYLER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

22/08/2422 August 2024 Change of details for Mr Richard John Merchant Tyler as a person with significant control on 2024-08-01

View Document

22/08/2422 August 2024 Director's details changed for Mr Richard John Merchant Tyler on 2024-08-01

View Document

22/08/2422 August 2024 Registered office address changed from 70 Fenchurch Street London EC3M 4BS England to Tower 42 25 Old Broad Street London EC2N 1HQ on 2024-08-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

25/09/2325 September 2023 Director's details changed for Mr Richard John Merchant Tyler on 2021-08-16

View Document

22/08/2322 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

09/02/229 February 2022 Director's details changed for Mr Richard John Merchant Tyler on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Richard John Merchant Tyler as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 70 Fenchurch Street London EC3M 4BS on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 ADOPT ARTICLES 26/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MERCHANT TYLER / 21/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN MERCHANT TYLER / 18/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MERCHANT TYLER / 14/10/2017

View Document

23/05/1823 May 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN MERCHANT TYLER / 03/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MERCHANT TYLER / 03/10/2017

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 31 ST GEORGES PLACE CANTERBURY KENT CT1 1XD

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MERCHANT TYLER / 13/10/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 25/08/16 STATEMENT OF CAPITAL GBP 8

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY KATHLEEN TYLER

View Document

13/11/1513 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/03/1526 March 2015 AUTHORISE AGREEMENT/PAYMENT CA712+736 12/02/2015

View Document

26/03/1526 March 2015 12/02/15 STATEMENT OF CAPITAL GBP 7

View Document

26/03/1526 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1414 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/10/1225 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN JOY TYLER / 01/09/2011

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MERCHANT TYLER / 20/05/2010

View Document

09/11/109 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 COMPANY NAME CHANGED TYLER CONSULTING LTD CERTIFICATE ISSUED ON 01/11/10

View Document

01/11/101 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TYLER / 18/05/2010

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM CHURCH ORCHARD CHURCH LANE KINGSTON CANTERBURY CT4 6HY UNITED KINGDOM

View Document

15/12/0915 December 2009 SECRETARY APPOINTED KATHLEEN JOY TYLER

View Document

13/10/0913 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information