TYPHOON TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/12/243 December 2024 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to 15 High Street Brackley Northamptonshire NN13 7DH on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Ms Arabella Rosalind Hungerford Pollen on 2024-10-09

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MACMILLAN

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 180 GREAT PORTLAND STREET C/O YM&U BUSINESS MANAGEMENT LIMITED, 4TH FLOOR LONDON W1W 5QZ ENGLAND

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET 4TH FLOOR LONDON W1W 5QZ ENGLAND

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/01/168 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/12/149 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/01/146 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/12/1212 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/12/116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/12/1017 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

24/04/1024 April 2010 REGISTERED OFFICE CHANGED ON 24/04/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/12/0923 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA ROSALIND HUNGERFORD POLLEN / 23/12/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH

View Document

21/12/0721 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: 3 THE COURTYARD, LONDON ROAD, HORSHAM, WEST SUSSEX. RH12 1AT

View Document

09/01/959 January 1995 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/04/946 April 1994 RE CAPITAL 23/03/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

26/03/9326 March 1993 RETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/01/926 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 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