TYREMARX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Aimee Michelle Williamson as a director on 2025-07-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

10/02/2510 February 2025 Appointment of Mrs Aimee Michelle Williamson as a director on 2025-02-01

View Document

07/12/247 December 2024 Registered office address changed from A42 Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH England to C/O Atreus Accountants Ltd Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH on 2024-12-07

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

09/05/249 May 2024 Change of details for Mr Mark Williamson as a person with significant control on 2021-12-02

View Document

09/05/249 May 2024 Change of details for Mr Mark Williamson as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Notification of Aimee Michelle Williamson as a person with significant control on 2021-12-02

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/03/218 March 2021 SECRETARY APPOINTED MRS AIMEE WILLIAMSON

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES SHARP

View Document

05/02/215 February 2021 CESSATION OF JAMES SHARP AS A PSC

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SHARP

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAMSON

View Document

11/01/2111 January 2021 CESSATION OF SAMANTHA LOUISE SHARP AS A PSC

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR AIMEE WILLIAMSON

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SHARP

View Document

11/01/2111 January 2021 CESSATION OF AIMEE MICHELLE WILLIAMSON AS A PSC

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR JAMES SHARP

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR MARK ANTHONY WILLIAMSON

View Document

29/10/2029 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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