TYCHE CONSULTING LTD

Company Documents

DateDescription
24/04/1824 April 2018 STRUCK OFF AND DISSOLVED

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

10/08/1610 August 2016 PREVEXT FROM 31/01/2016 TO 30/04/2016

View Document

09/06/169 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM
6TH FLOOR 25 ARGYLL STREET
LONDON
W1F 7TS

View Document

04/09/154 September 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

10/06/1510 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
6TH FLOOR REGENT ARCADE HOUSE
19-25 ARGYLL STREET
LONDON
W1F 7TS
UNITED KINGDOM

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 31/01/13 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY HANOVER SECRETARIES LIMITED

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILLESPIE

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MS TIEN CHE MARGARET NG

View Document

24/06/1324 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 31/01/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR AMY KILLEEN

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR ROBERT JOSEPH GILLESPIE

View Document

25/05/1225 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILLESPIE

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MISS AMY JEAN KILLEEN

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 2ND FLOOR 10 HILLS PLACE LONDON W1F 7SD

View Document

13/03/1213 March 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR ROBERT JOSEPH GILLESPIE

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH MCDONNELL

View Document

19/05/1119 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER SECRETARIES LIMITED / 18/05/2011

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM C/O JEFFREY GREEN RUSSELL WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

08/07/108 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1025 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FERGUSON

View Document

06/04/106 April 2010

View Document

06/04/106 April 2010 DIRECTOR APPOINTED KEITH MCDONNELL

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED CENTRAL CALL SERVICES LIMITED CERTIFICATE ISSUED ON 25/03/10

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/098 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / HANOVER SECRETARIES LIMITED / 24/08/2007

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: G OFFICE CHANGED 14/12/07 C/O APOLLO HOUSE 56 NEW BOND STREET LONDON W1S 1RG

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/01/08

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 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