TYK LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

19/06/2519 June 2025 Full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

13/06/2413 June 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

19/07/2319 July 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Director's details changed for Jean-Pierre Lefebvre on 2023-01-03

View Document

13/09/2213 September 2022 Appointment of Mr Kazumi Oguri as a director on 2022-09-08

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

15/06/2115 June 2021 Full accounts made up to 2021-03-31

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

23/05/1823 May 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/08/1512 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED JEAN-PIERRE LEFEBVRE

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR KAZUMI OGURI

View Document

20/08/1420 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/08/131 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NOBUTAKA USHIGOME / 24/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAZUMI OGURI / 24/05/2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JEAN-PIERRE LEFEBVRE / 24/05/2011

View Document

28/03/1128 March 2011 28/03/11 STATEMENT OF CAPITAL GBP 5100000

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN-PIERRE LEFEBVRE / 05/10/2010

View Document

30/09/1030 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR NORITUMI FUKUDA

View Document

04/08/104 August 2010 STRIKING OFF ACTION DISCONTINUED 01/06/10

View Document

02/08/102 August 2010 AUDITOR'S RESIGNATION

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAZUMI OGURI / 28/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAZUMI OGURI / 01/06/2010

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY HISASHI HOSODA

View Document

21/04/1021 April 2010 SECRETARY APPOINTED JEAN-PIERRE LEFEBVRE

View Document

21/04/1021 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 4600000.00

View Document

14/09/0914 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 26/07/04; NO CHANGE OF MEMBERS

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 RETURN MADE UP TO 26/07/03; NO CHANGE OF MEMBERS

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 AUDITOR'S RESIGNATION

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 £ NC 7700000/7900000 19/09/00

View Document

21/11/0021 November 2000 NC INC ALREADY ADJUSTED 19/09/00

View Document

21/11/0021 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0021 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NC INC ALREADY ADJUSTED 20/12/99

View Document

28/03/0028 March 2000 £ NC 7200000/7700000 20/12/99

View Document

28/03/0028 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/98

View Document

04/03/984 March 1998 NC INC ALREADY ADJUSTED 19/02/98

View Document

04/03/984 March 1998 NC INC ALREADY ADJUSTED 26/02/98

View Document

04/03/984 March 1998 £ NC 2000000/7200000 26/02/98

View Document

04/03/984 March 1998 NC INC ALREADY ADJUSTED 19/02/98

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 ALLOTT SHARES 09/11/96

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/944 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9317 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/08/9210 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 31/07/91; CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: VICTORIA HOUSE 68 NORTON ROAD STOCKTON ON TEES CLEVELAND TS18 2DE

View Document

01/12/881 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/10/888 October 1988 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