TYBURN CONSULTANCY LIMITED

Company Documents

DateDescription
04/09/154 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/09/151 September 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/09/138 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/08/1225 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/08/1128 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JAMES VASS / 07/08/2010

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARRY VASS / 27/08/2008

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / TATYANA VASS / 27/08/2008

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM NORLA HOUSE, INNOVATION VILLAGE CHEETAH ROAD COVENTRY WEST MIDLANDS CV1 2TL

View Document

11/09/0711 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

07/08/077 August 2007 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