TYBALT CONSULTING LLP
Company Documents
| Date | Description | 
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off | 
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off | 
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off | 
| 04/04/254 April 2025 | Application to strike the limited liability partnership off the register | 
| 01/04/251 April 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 28/05/2428 May 2024 | Member's details changed for Linda Dorothy Baxter on 2024-05-28 | 
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-26 with no updates | 
| 28/05/2428 May 2024 | Member's details changed for Mr Simon Mark Beard on 2024-05-28 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-26 with no updates | 
| 30/05/2330 May 2023 | Registered office address changed from High Street 1 Worsley Court Worsley Manchester M28 3NJ England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2023-05-30 | 
| 20/04/2320 April 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 03/05/223 May 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 26/01/2226 January 2022 | Registered office address changed from 8 Park Avenue Lytham St. Annes FY8 5QU England to High Street 1 Worsley Court Worsley Manchester M28 3NJ on 2022-01-26 | 
| 15/10/2115 October 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 16/06/2116 June 2021 | Confirmation statement made on 2021-05-26 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 8 PARK AVENUE LYTHAM | 
| 09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 06/06/166 June 2016 | ANNUAL RETURN MADE UP TO 26/05/16 | 
| 06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 09/06/159 June 2015 | ANNUAL RETURN MADE UP TO 26/05/15 | 
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 13/08/1413 August 2014 | ANNUAL RETURN MADE UP TO 26/05/14 | 
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 18/06/1318 June 2013 | ANNUAL RETURN MADE UP TO 26/05/13 | 
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 16/07/1216 July 2012 | ANNUAL RETURN MADE UP TO 26/05/12 | 
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 01/07/111 July 2011 | ANNUAL RETURN MADE UP TO 26/05/11 | 
| 01/07/111 July 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / LINDA DOROTHY BAXTER / 01/07/2011 | 
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 29/07/1029 July 2010 | ANNUAL RETURN MADE UP TO 26/05/10 | 
| 17/05/1017 May 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 | 
| 05/06/095 June 2009 | LLP MEMBER APPOINTED SIMON MARK BEARD | 
| 05/06/095 June 2009 | LLP MEMBER APPOINTED LINDA DOROTHY BAXTER | 
| 05/06/095 June 2009 | MEMBER RESIGNED 7SIDE SECRETARIAL LIMITED | 
| 05/06/095 June 2009 | MEMBER RESIGNED 7SIDE NOMINEES LIMITED | 
| 26/05/0926 May 2009 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION | 
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