TYR LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

13/08/2513 August 2025 NewApplication to strike the company off the register

View Document

29/07/2529 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Change of details for Mr Rupert Jonathan Symons as a person with significant control on 2023-04-30

View Document

10/05/2310 May 2023 Director's details changed for Mr Rupert Jonathan Symons on 2023-04-30

View Document

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

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Change of details for Mr Rupert Jonathan Symons as a person with significant control on 2021-10-13

View Document

19/10/2119 October 2021 Director's details changed for Mr Rupert Jonathan Symons on 2021-10-13

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 11/06/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 11/06/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6UW

View Document

15/04/1615 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 20/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 02/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 01/08/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 01/08/2013

View Document

18/06/1318 June 2013 COMPANY NAME CHANGED CLIFTON COWLEY LIMITED CERTIFICATE ISSUED ON 18/06/13

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/06/1215 June 2012 PREVSHO FROM 31/03/2012 TO 31/07/2011

View Document

21/05/1221 May 2012 SOLVENCY STATEMENT DATED 17/05/12

View Document

21/05/1221 May 2012 REDUCE SHARE PREM A/C TO NIL 17/05/2012

View Document

21/05/1221 May 2012 21/05/12 STATEMENT OF CAPITAL GBP 10100

View Document

21/05/1221 May 2012 STATEMENT BY DIRECTORS

View Document

23/04/1223 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 SECOND FILING FOR FORM SH01

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RYAN WOOD / 26/10/2011

View Document

18/10/1118 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 100

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RYAN WOOD / 04/07/2011

View Document

28/03/1128 March 2011 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