TYCHE MANAGEMENT LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Liquidators' statement of receipts and payments to 2024-11-30

View Document

31/01/2431 January 2024 Liquidators' statement of receipts and payments to 2023-11-30

View Document

31/01/2331 January 2023 Liquidators' statement of receipts and payments to 2022-11-30

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Registered office address changed from 70 Chaldon Way Coulsdon Surrey CR5 1DD United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2021-12-10

View Document

10/12/2110 December 2021 Statement of affairs

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Appointment of a voluntary liquidator

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP JOHN MEYER / 18/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MEYER / 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

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP JOHN MEYER / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MEYER / 25/10/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JOHN MEYER

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1620 May 2016 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