TYK TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Current accounting period extended from 2024-12-31 to 2025-01-31

View Document

07/01/257 January 2025 Satisfaction of charge 097275920001 in full

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-27 with updates

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

11/07/2411 July 2024 Director's details changed for Mr. Andrew Richard Murray on 2024-07-09

View Document

11/07/2411 July 2024 Registered office address changed from Huckletree 99 Bishopsgate Broadgate London EC2M 3TY United Kingdom to Huckletree 199 Bishopsgate Broadgate London EC2M 3TY on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Martin Philip Buhr as a person with significant control on 2024-07-09

View Document

11/07/2411 July 2024 Change of details for Mr Andrew Murray as a person with significant control on 2024-07-09

View Document

11/07/2411 July 2024 Change of details for Mr James Grenville Hirst as a person with significant control on 2024-07-09

View Document

11/07/2411 July 2024 Secretary's details changed for Mrs Jessica Cowen on 2024-07-09

View Document

11/07/2411 July 2024 Director's details changed for Mr Carl Pontus Noren on 2024-07-09

View Document

11/07/2411 July 2024 Director's details changed for Mr James Grenville Hirst on 2024-07-09

View Document

11/07/2411 July 2024 Director's details changed for Mr Mina Samaan on 2024-07-09

View Document

11/07/2411 July 2024 Director's details changed for Mr Martin Francis Brennan on 2024-07-09

View Document

11/07/2411 July 2024 Director's details changed for Mr Martin Philip Buhr on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr James Grenville Hirst on 2024-07-08

View Document

09/07/249 July 2024 Change of details for Mr Martin Philip Buhr as a person with significant control on 2024-07-08

View Document

09/07/249 July 2024 Registered office address changed from 87a Worship Street London EC2A 2BE United Kingdom to Huckletree 99 Bishopsgate Broadgate London EC2M 3TY on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Mr James Grenville Hirst as a person with significant control on 2024-07-08

View Document

09/07/249 July 2024 Change of details for Mr Andrew Murray as a person with significant control on 2024-07-08

View Document

09/07/249 July 2024 Director's details changed for Mr Martin Philip Buhr on 2024-07-08

View Document

03/07/243 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

25/08/2325 August 2023 Director's details changed for Mr James Grenville Hirst on 2023-08-01

View Document

11/08/2311 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

13/07/2313 July 2023 Registration of charge 097275920001, created on 2023-07-11

View Document

11/07/2311 July 2023 Termination of appointment of Keith Davidson as a director on 2023-04-03

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

29/06/2329 June 2023 Change of details for Mr Andrew Murray as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Change of details for Mr Andrew Murray as a person with significant control on 2023-06-28

View Document

27/06/2327 June 2023 Termination of appointment of Nitish Malhotra as a director on 2023-06-26

View Document

22/06/2322 June 2023 Appointment of Mr Nitish Malhotra as a director on 2023-06-21

View Document

12/04/2312 April 2023 Appointment of Mr Martin Francis Brennan as a director on 2023-04-03

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

03/11/223 November 2022 Termination of appointment of Martin Francis Brennan as a director on 2022-10-27

View Document

28/10/2228 October 2022 Appointment of Mr Martin Francis Brennan as a director on 2022-10-26

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

18/01/2218 January 2022 Cessation of Mainspring Nominees (2) Limited as a person with significant control on 2021-09-06

View Document

02/12/212 December 2021 Second filing for the appointment of Mr Keith Davidson as a director

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Mr Martin Philip Buhr as a person with significant control on 2021-09-07

View Document

06/10/216 October 2021 Second filing of a statement of capital following an allotment of shares on 2020-04-28

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/09/2113 September 2021 Appointment of Mr Keith Davidson as a director on 2021-09-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 ARTICLES OF ASSOCIATION

View Document

13/11/2013 November 2020 ADOPT ARTICLES 30/10/2020

View Document

02/11/202 November 2020 30/10/20 STATEMENT OF CAPITAL GBP 191.199

View Document

02/11/202 November 2020 30/10/20 STATEMENT OF CAPITAL GBP 191.11

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN PHILIP BUHR / 26/07/2019

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES GRENVILLE HIRST / 26/07/2019

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP BUHR / 26/07/2019

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MURRAY / 26/07/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 ADOPT ARTICLES 28/04/2020

View Document

26/05/2026 May 2020 ARTICLES OF ASSOCIATION

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR CARL PONTUS NOREN

View Document

12/05/2012 May 2020 Statement of capital following an allotment of shares on 2020-04-28

View Document

12/05/2012 May 2020 28/04/20 STATEMENT OF CAPITAL GBP 178.191

View Document

23/04/2023 April 2020 23/04/20 STATEMENT OF CAPITAL GBP 177.025

View Document

16/12/1916 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 31 CHARLOTTE ROAD LONDON EC2A 3PB ENGLAND

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES GRENVILLE HIRST / 05/04/2019

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN PHILIP BUHR / 05/04/2019

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MURRAY / 05/04/2019

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR DANIEL BAILEY

View Document

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

View Accounts

24/04/1924 April 2019 ADOPT ARTICLES 04/04/2019

View Document

05/04/195 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 176.783

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MURRAY / 05/09/2018

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR ANDREW MURRAY

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP BUHR / 03/05/2018

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN PHILIP BUHR / 03/05/2018

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MURRAY

View Document

10/07/1810 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 137.928

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRENVILLE HIRST / 02/05/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN PHILIP BUHR / 02/05/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES GRENVILLE HIRST / 02/05/2018

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN PHILIP BUHR / 05/02/2017

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP BUHR / 05/02/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES GRENVILLE HIRST / 14/12/2016

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES GRENVILLE HIRST / 13/12/2016

View Document

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

View Accounts

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP BUHR / 28/04/2017

View Document

01/02/171 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 128.212

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 22 LITTLE RUSSELL STREET LONDON WC1A 2HL ENGLAND

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/07/1612 July 2016 PREVSHO FROM 31/08/2016 TO 31/05/2016

View Document

20/06/1620 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 111.11

View Document

09/06/169 June 2016 SUB-DIVISION 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 10 KERSLEY ROAD 10 KERSLEY ROAD LONDON N16 0NP ENGLAND

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 10 KERSLEY ROAD LONDON N16 0NP ENGLAND

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRENVILLE HIRST / 12/01/2016

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP BUHR / 12/01/2016

View Document

11/08/1511 August 2015 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