TYR LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
13/08/2513 August 2025 New | Application to strike the company off the register |
29/07/2529 July 2025 | Accounts for a dormant company made up to 2024-12-31 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-10 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/09/2423 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Change of details for Mr Rupert Jonathan Symons as a person with significant control on 2023-04-30 |
10/05/2310 May 2023 | Director's details changed for Mr Rupert Jonathan Symons on 2023-04-30 |
10/05/2310 May 2023 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-10 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/11/2226 November 2022 | Compulsory strike-off action has been discontinued |
26/11/2226 November 2022 | Compulsory strike-off action has been discontinued |
25/11/2225 November 2022 | Total exemption full accounts made up to 2021-12-31 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2020-12-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
24/03/2224 March 2022 | Compulsory strike-off action has been discontinued |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Change of details for Mr Rupert Jonathan Symons as a person with significant control on 2021-10-13 |
19/10/2119 October 2021 | Director's details changed for Mr Rupert Jonathan Symons on 2021-10-13 |
19/10/2119 October 2021 | Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom to 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 2021-10-19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | PSC'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 11/06/2020 |
21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 11/06/2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6UW |
15/04/1615 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 20/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/05/1511 May 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
11/05/1511 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 02/03/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/03/1411 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/09/1311 September 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 01/08/2013 |
06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 01/08/2013 |
18/06/1318 June 2013 | COMPANY NAME CHANGED CLIFTON COWLEY LIMITED CERTIFICATE ISSUED ON 18/06/13 |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG ENGLAND |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/09/1211 September 2012 | CURREXT FROM 31/07/2012 TO 31/12/2012 |
20/07/1220 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
18/06/1218 June 2012 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD |
18/06/1218 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
15/06/1215 June 2012 | PREVSHO FROM 31/03/2012 TO 31/07/2011 |
21/05/1221 May 2012 | SOLVENCY STATEMENT DATED 17/05/12 |
21/05/1221 May 2012 | REDUCE SHARE PREM A/C TO NIL 17/05/2012 |
21/05/1221 May 2012 | 21/05/12 STATEMENT OF CAPITAL GBP 10100 |
21/05/1221 May 2012 | STATEMENT BY DIRECTORS |
23/04/1223 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
20/01/1220 January 2012 | SECOND FILING FOR FORM SH01 |
14/11/1114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RYAN WOOD / 26/10/2011 |
18/10/1118 October 2011 | 30/09/11 STATEMENT OF CAPITAL GBP 100 |
04/07/114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RYAN WOOD / 04/07/2011 |
28/03/1128 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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