TYLER ANDERSON LTD

Company Documents

DateDescription
17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/12/237 December 2023 Liquidators' statement of receipts and payments to 2023-10-17

View Document

19/07/2319 July 2023 Termination of appointment of Khalid Iqbal Bhatti as a director on 2023-07-07

View Document

12/12/2212 December 2022 Liquidators' statement of receipts and payments to 2022-10-17

View Document

26/10/2126 October 2021 Statement of affairs

View Document

26/10/2126 October 2021 Appointment of a voluntary liquidator

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Registered office address changed from Office 51, Citigroup Centre 33 Canada Square Canary Wharf London E14 5LB England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2021-10-26

View Document

26/10/2126 October 2021 Resolutions

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 DIRECTOR APPOINTED MR. KHALIL HOSENBUX

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR KHALID BHATTI

View Document

14/02/2014 February 2020 CESSATION OF KHALID IQBAL BHATTI AS A PSC

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALIL HOSENBUX

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 67 GROSVENOR STREET LONDON W1K 3JN ENGLAND

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM REGENT88 210 CHURCH ROAD LEYTON LONDON E10 7JQ ENGLAND

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM CEME MARSH WAY RAINHAM RM13 8EU ENGLAND

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM CEME INNOVATION CENTRE MARSH WAY RAINHAM ESSEX RM13 8EU ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 67 GROSVENOR STREET LONDON W1K 3JN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANYAL KHALID IBRAHIM / 12/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR KAMRAN ARMANI

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR DANYAL KHALID IBRAHIM

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR MASOOD KHAN

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR KAMRAN ARMANI

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM THE LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON SURREY CR9 2ER

View Document

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM C/O C/O UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB UNITED KINGDOM

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED GLOBAL LAW AGENCY LTD CERTIFICATE ISSUED ON 25/02/14

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY UK COMPANY SECRETARIES LIMITED

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR MASOOD AHMAD KHAN

View Document

24/02/1424 February 2014 24/02/14 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CAVELEY

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/09/1128 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/10/1028 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY SECRETARIES LIMITED / 24/09/2010

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR UK INCORPORATIONS LIMITED

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MAUREEN ANNE CAVELEY

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: C/O ECLIPS UK LTD 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 48 RHODRONS AVENUE CHESSINGTON SURREY KT9 1BA

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 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