TYREZAP SOFTWARE INC LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a dormant company made up to 2024-07-30

View Document

06/05/256 May 2025 Termination of appointment of Ashish Patel as a director on 2025-05-06

View Document

22/01/2522 January 2025 Certificate of change of name

View Document

21/01/2521 January 2025 Cessation of Montb Capital Limited as a person with significant control on 2025-01-01

View Document

21/01/2521 January 2025 Termination of appointment of Ricky Oliver as a director on 2025-01-10

View Document

21/01/2521 January 2025 Cessation of Ricky Oliver as a person with significant control on 2025-01-01

View Document

21/01/2521 January 2025 Notification of Hannah Williams as a person with significant control on 2025-01-01

View Document

24/12/2424 December 2024 Appointment of Mr Ashish Patel as a director on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of Miss Hannah Williams as a director on 2024-12-23

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2023-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

07/06/247 June 2024 Certificate of change of name

View Document

07/06/247 June 2024 Director's details changed for Mr Ricky Oliver on 2024-06-06

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

28/02/2428 February 2024 Termination of appointment of Montpellier Black Limited as a director on 2024-01-01

View Document

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

View Document

15/01/2415 January 2024 Change of details for Montpellier Black Ltd as a person with significant control on 2024-01-15

View Document

31/10/2331 October 2023 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to 568 London Road Grays RM20 3BJ on 2023-10-31

View Document

22/09/2322 September 2023 Registered office address changed from 568 London Road Grays RM20 3BJ England to 8 High Street Brentwood Essex CM14 4AB on 2023-09-22

View Document

18/09/2318 September 2023 Certificate of change of name

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

02/06/232 June 2023 Notification of Montpellier Black Ltd as a person with significant control on 2021-07-02

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

02/07/212 July 2021 Incorporation

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