TYBURN RIGGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM SUITE 22 2ND FLOOR WINSOR & NEWTON BUILDING WHITEFRIARS AVENUE HARROW & WEALDSTONE MIDDLESEX HA3 5RN UNITED KINGDOM

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY FRANCIS STELLING / 09/12/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR RICKY FRANCIS STELLING / 09/12/2019

View Document

21/10/1921 October 2019 SECRETARY'S CHANGE OF PARTICULARS / NICOLA GAIL WETHERALL STELLING / 18/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICKY FRANCIS STELLING / 18/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLA GAIL WETHERALL-STELLING / 18/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY FRANCIS STELLING / 18/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

28/08/1928 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WETHERALL STELLING / 06/11/2018

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA GAIL WETHERALL-STELLING

View Document

07/11/187 November 2018 CESSATION OF NICOLA GAIL WETHERALL - STELLING AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 18/12/06 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1728 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MRS NICOLA GAIL WETHERALL - STELLING / 30/05/2017

View Document

17/09/1717 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICKY FRANCIS STELLING / 30/05/2017

View Document

17/09/1717 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY FRANCIS STELLING / 30/05/2017

View Document

11/04/1711 April 2017 DISS40 (DISS40(SOAD))

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/09/1321 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WETHERALL STELLING / 26/03/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICKY FRANCIS STELLING / 26/03/2012

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

29/07/1229 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

24/09/1124 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 2ND FLOOR, MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

04/09/104 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICKY FRANCIS STELLING / 01/10/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WETHERALL STELLING / 01/10/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WETHERALL STELLING / 28/09/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICKY FRANCIS STELLING / 28/09/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 COMPANY NAME CHANGED TYEBURN RIGGING LIMITED CERTIFICATE ISSUED ON 16/01/07

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 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