TYRESERV GROUP LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Accounts for a dormant company made up to 2023-05-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Confirmation statement made on 2023-05-17 with updates

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2022-05-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2022-05-17 with no updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2021-05-31

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

22/01/2422 January 2024 Termination of appointment of Tony King as a director on 2023-05-01

View Document

22/01/2422 January 2024 Registered office address changed from 568 London Road Grays RM20 3BJ to International House 6th Floor International House Regent Street London W1B 2QD on 2024-01-22

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

18/08/2118 August 2021 Registered office address changed from , 12E Manor Road, London, N16 5SA, England to International House 6th Floor International House Regent Street London W1B 2QD on 2021-08-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 3 HONILEY AVE WICKFORD SS12 9JE

View Document

03/12/203 December 2020 Registered office address changed from , 3 Honiley Ave, Wickford, SS12 9JE to International House 6th Floor International House Regent Street London W1B 2QD on 2020-12-03

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR TONY KING

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

25/06/2025 June 2020 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU to International House 6th Floor International House Regent Street London W1B 2QD on 2020-06-25

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM UNIT 157, 176 SOUTH STREET UNIT 157 - 176 UNIT 157 - 176 ROMFORD WESTBURY DEVELOPMENT LIMITED RM1 1BW ENGLAND

View Document

31/10/1931 October 2019 Registered office address changed from , Unit 157, 176 South Street Unit 157 - 176, Unit 157 - 176, Romford, Westbury Development Limited, RM1 1BW, England to International House 6th Floor International House Regent Street London W1B 2QD on 2019-10-31

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1830 May 2018 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