TYNDALL INVESTMENT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Appointment of Mr Christopher John Warnock as a director on 2025-04-01 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with updates |
16/10/2416 October 2024 | Statement of capital following an allotment of shares on 2024-10-16 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with updates |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
10/08/2410 August 2024 | Statement of capital following an allotment of shares on 2024-08-09 |
21/07/2421 July 2024 | Statement of capital following an allotment of shares on 2024-07-08 |
19/07/2419 July 2024 | Cancellation of shares. Statement of capital on 2024-07-01 |
12/07/2412 July 2024 | Group of companies' accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-07 with updates |
30/04/2430 April 2024 | Resolutions |
30/04/2430 April 2024 | Resolutions |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/11/2321 November 2023 | Notification of a person with significant control statement |
14/11/2314 November 2023 | Cessation of Alexander Paul Valdemar Odd as a person with significant control on 2023-05-03 |
14/07/2314 July 2023 | Group of companies' accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-07 with updates |
03/05/233 May 2023 | Statement of capital following an allotment of shares on 2023-04-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Statement of capital following an allotment of shares on 2023-03-16 |
24/11/2224 November 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
24/11/2224 November 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/08/2014 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
01/07/191 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ODD |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
31/01/1931 January 2019 | CESSATION OF ODD ASSET MANAGEMENT LTD AS A PSC |
30/01/1930 January 2019 | 30/01/19 STATEMENT OF CAPITAL GBP 121 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
01/08/181 August 2018 | DIRECTOR APPOINTED MR EWAN PETER STRADLING |
30/07/1830 July 2018 | ADOPT ARTICLES 12/07/2018 |
25/07/1825 July 2018 | 17/07/18 STATEMENT OF CAPITAL GBP 115.50 |
09/05/189 May 2018 | DIRECTOR APPOINTED MR HUGO MARCUS EDWARD DE BLOCQ VAN KUFFELER |
27/04/1827 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
28/11/1728 November 2017 | 04/11/17 STATEMENT OF CAPITAL GBP 110 |
27/11/1727 November 2017 | SUB-DIVISION 03/11/17 |
20/07/1720 July 2017 | 20/07/17 STATEMENT OF CAPITAL GBP 105 |
29/04/1729 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CURRSHO FROM 31/12/2017 TO 31/03/2017 |
02/12/162 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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