TY-NI DESIGN LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

22/03/2322 March 2023 Registered office address changed from 52 Beechwood Road Uplands Swansea SA2 0JD Wales to 128 City Road London EC1V 2NX on 2023-03-22

View Document

14/02/2314 February 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 52 Beechwood Road Uplands Swansea SA2 0JD on 2023-02-14

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/09/184 September 2018 SECOND FILED SH01 - 11/10/17 STATEMENT OF CAPITAL GBP 2

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

04/04/184 April 2018 11/10/17 STATEMENT OF CAPITAL GBP 8000

View Document

12/03/1812 March 2018 11/10/17 STATEMENT OF CAPITAL GBP 2

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARSHALL-REES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY CAROLINE MARSHALL-REES

View Document

11/10/1711 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 1

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR STEPHEN MARSHALL-REES

View Document

04/04/174 April 2017 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