TYZACK MACHINE KNIVES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

18/05/2418 May 2024 Accounts for a small company made up to 2023-09-30

View Document

15/05/2415 May 2024 Appointment of Mr Zak Crownshaw as a director on 2024-05-13

View Document

15/05/2415 May 2024 Termination of appointment of Nicholas Frank Moreton Moss as a director on 2024-05-13

View Document

15/05/2415 May 2024 Appointment of Mr Russell Crow as a director on 2024-05-13

View Document

01/02/241 February 2024 Cessation of Tinsley Bridge Group Limited as a person with significant control on 2016-04-06

View Document

01/02/241 February 2024 Notification of Tinsley Bridge Group Limited as a person with significant control on 2016-04-06

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

13/02/2313 February 2023 Full accounts made up to 2022-09-30

View Document

26/09/2226 September 2022 Termination of appointment of Paul Anthony Barkas as a director on 2022-09-10

View Document

17/05/2217 May 2022 Full accounts made up to 2021-09-30

View Document

02/11/212 November 2021 Termination of appointment of Barry Stuart Cunliffe as a director on 2021-08-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

11/07/2111 July 2021 Full accounts made up to 2020-09-30

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

17/06/2017 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR PAUL ANTHONY BARKAS

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/09/141 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR BARRY STUART CUNLIFFE

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GILL

View Document

03/02/143 February 2014 SECRETARY APPOINTED MR BARRY STUART CUNLIFFE

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY PAUL GILL

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/08/1314 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/08/1222 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLESWORTH / 11/05/2011

View Document

11/08/1111 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM PO BOX PO BOX 89 TINSLEY PARK SPRING WORKS SHEPCOTE LANE SHEFFIELD SOUTH YORKSHIRE S9 2DZ UNITED KINGDOM

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/09/1017 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM TINSLEY SPRING PARK WORKS PO BOX 89 SHEFFIELD S9 2DZ

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLESWORTH / 01/07/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLESWORTH / 05/04/2008

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/01/074 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 18/03/03 TO 31/03/03

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 18/03/02

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/03/02

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED COGMARGIN LIMITED CERTIFICATE ISSUED ON 24/04/02

View Document

18/09/0118 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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