TYFOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2024-12-22 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-22 with updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053196240001 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CHANGE PERSON AS DIRECTOR |
28/03/1928 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID MEURIG WILLIAMS / 28/03/2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 7 GROVE PARK ROAD WREXHAM LL12 7AA |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/01/1311 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/01/1216 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEURIG WILLIAMS / 21/12/2009 |
18/01/1018 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WILLIAMS / 21/12/2009 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/01/084 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
22/12/0522 December 2005 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
22/12/0422 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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