TYNTEC GROUP LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

21/01/2521 January 2025 Group of companies' accounts made up to 2023-03-31

View Document

14/11/2414 November 2024 Appointment of Diana Meyel as a director on 2024-09-26

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

18/08/2318 August 2023 Satisfaction of charge 101365770003 in full

View Document

09/08/239 August 2023 Satisfaction of charge 101365770001 in full

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

26/07/2326 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 2023-07-26

View Document

15/07/2315 July 2023 Group of companies' accounts made up to 2022-03-31

View Document

27/06/2327 June 2023 Termination of appointment of Roland Georg Wilhelm Dennert as a director on 2023-05-03

View Document

19/06/2319 June 2023 Director's details changed for Dr Thorsten Trapp on 2023-05-31

View Document

19/06/2319 June 2023 Director's details changed for Dr Thorsten Trapp on 2023-06-16

View Document

19/06/2319 June 2023 Director's details changed for Ms Nicola Wolfram on 2023-06-07

View Document

19/06/2319 June 2023 Director's details changed for Dr Thorsten Trapp on 2023-06-07

View Document

15/05/2315 May 2023 Registration of charge 101365770003, created on 2023-05-09

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/01/2331 January 2023 All of the property or undertaking has been released from charge 101365770001

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

06/05/226 May 2022 Director's details changed for Ms Nicola Wolfram on 2022-04-19

View Document

13/02/2213 February 2022 Satisfaction of charge 101365770002 in full

View Document

09/12/219 December 2021 Termination of appointment of Thomas Paul Erich Volk as a director on 2021-12-06

View Document

10/08/2110 August 2021 Director's details changed for Ms Nicola Wolfram on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Dr Thorsten Trapp on 2021-08-10

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2020-03-31

View Document

28/04/2028 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND GEORG WILHELM DENNERT / 05/08/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

08/05/198 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR THORSTEN TRAPP / 14/02/2017

View Document

31/10/1831 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1825 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 101365770001

View Document

25/10/1825 October 2018 04/10/18 STATEMENT OF CAPITAL EUR 3966

View Document

24/10/1824 October 2018 04/10/18 STATEMENT OF CAPITAL EUR 3567

View Document

24/10/1824 October 2018 04/10/18 STATEMENT OF CAPITAL EUR 3603

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101365770002

View Document

16/05/1816 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

03/05/183 May 2018 16/04/18 STATEMENT OF CAPITAL EUR 3563

View Document

12/03/1812 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 ADOPT ARTICLES 25/09/2017

View Document

04/10/174 October 2017 27/09/17 STATEMENT OF CAPITAL EUR 3350

View Document

04/10/174 October 2017 27/09/17 STATEMENT OF CAPITAL EUR 3350

View Document

04/10/174 October 2017 DIRECTOR APPOINTED DR HANS-DIETER KOCH

View Document

03/10/173 October 2017 25/09/17 STATEMENT OF CAPITAL EUR 3140

View Document

03/10/173 October 2017 27/09/17 STATEMENT OF CAPITAL EUR 3255

View Document

12/06/1712 June 2017 ADOPT ARTICLES 12/05/2017

View Document

05/06/175 June 2017 12/05/17 STATEMENT OF CAPITAL EUR 3016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY EDWARD BOWERS

View Document

26/04/1726 April 2017 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

26/04/1726 April 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND GEORG WILHELM DENNERT / 20/04/2017

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR THOMAS PAUL ERICH VOLK

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THORSTEN TRAPP / 14/02/2017

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA WOLFRAM / 14/02/2017

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MS NICOLA WOLFRAM

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR THORSTEN TRAPP

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD BOWERS

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR JANICE WATTERSON

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD BOWERS

View Document

11/01/1711 January 2017 COMPANY NAME CHANGED PHOENIX SPRING LIMITED CERTIFICATE ISSUED ON 11/01/17

View Document

06/01/176 January 2017 29/12/16 STATEMENT OF CAPITAL EUR 2978

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101365770001

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR THORSTEN TRAPP

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA WOLFRAM

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED DR THORSTEN TRAPP

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MS NICOLA WOLFRAM

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR ROLAND GEORG DENNERT

View Document

11/07/1611 July 2016 30/06/16 STATEMENT OF CAPITAL EUR 2489

View Document

20/04/1620 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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