TYLER COBANE LIMITED

Company Documents

DateDescription
01/02/251 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/10/2328 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

01/02/211 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR AMIE COBANE

View Document

01/02/201 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM 38 HEDNESFORD ROAD RUGELEY STAFFORDSHIRE WS15 1JP ENGLAND

View Document

21/04/1921 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / AMIE TALISA ROWBOTTOM / 15/07/2017

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

30/12/1830 December 2018 CESSATION OF AMIE TALISA COBANE AS A PSC

View Document

07/07/187 July 2018 PSC'S CHANGE OF PARTICULARS / AMIE TALISA ROWBOTTOM / 15/07/2017

View Document

07/07/187 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

03/01/173 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information