TYNDALL INVESTMENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mr Christopher John Warnock as a director on 2025-04-01

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-10-16

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

10/08/2410 August 2024 Statement of capital following an allotment of shares on 2024-08-09

View Document

21/07/2421 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

19/07/2419 July 2024 Cancellation of shares. Statement of capital on 2024-07-01

View Document

12/07/2412 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

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

View Accounts

21/11/2321 November 2023 Notification of a person with significant control statement

View Document

14/11/2314 November 2023 Cessation of Alexander Paul Valdemar Odd as a person with significant control on 2023-05-03

View Document

14/07/2314 July 2023 Group of companies' accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

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

View Accounts

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/09/2225 September 2022 Registered office address changed from 3 - 8 the Sanctuary London SW1P 3JS England to 5 - 8 the Sanctuary London SW1P 3JS on 2022-09-25

View Document

20/09/2220 September 2022 Registered office address changed from Pasture House Juniper Hexham NE46 1st United Kingdom to 3 - 8 the Sanctuary London SW1P 3JS on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ODD

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 CESSATION OF ODD ASSET MANAGEMENT LTD AS A PSC

View Document

30/01/1930 January 2019 30/01/19 STATEMENT OF CAPITAL GBP 121

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR EWAN PETER STRADLING

View Document

30/07/1830 July 2018 ADOPT ARTICLES 12/07/2018

View Document

25/07/1825 July 2018 17/07/18 STATEMENT OF CAPITAL GBP 115.50

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR HUGO MARCUS EDWARD DE BLOCQ VAN KUFFELER

View Document

27/04/1827 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 04/11/17 STATEMENT OF CAPITAL GBP 110

View Document

27/11/1727 November 2017 SUB-DIVISION 03/11/17

View Document

20/07/1720 July 2017 20/07/17 STATEMENT OF CAPITAL GBP 105

View Document

29/04/1729 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

20/01/1720 January 2017 CURRSHO FROM 31/12/2017 TO 31/03/2017

View Document

02/12/162 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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