TYBALT CONSULTING LLP

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

04/04/254 April 2025 Application to strike the limited liability partnership off the register

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Member's details changed for Linda Dorothy Baxter on 2024-05-28

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

28/05/2428 May 2024 Member's details changed for Mr Simon Mark Beard on 2024-05-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

30/05/2330 May 2023 Registered office address changed from High Street 1 Worsley Court Worsley Manchester M28 3NJ England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2023-05-30

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Registered office address changed from 8 Park Avenue Lytham St. Annes FY8 5QU England to High Street 1 Worsley Court Worsley Manchester M28 3NJ on 2022-01-26

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 8 PARK AVENUE LYTHAM

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 ANNUAL RETURN MADE UP TO 26/05/16

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 ANNUAL RETURN MADE UP TO 26/05/15

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 ANNUAL RETURN MADE UP TO 26/05/14

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 ANNUAL RETURN MADE UP TO 26/05/13

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 ANNUAL RETURN MADE UP TO 26/05/12

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 ANNUAL RETURN MADE UP TO 26/05/11

View Document

01/07/111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LINDA DOROTHY BAXTER / 01/07/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 ANNUAL RETURN MADE UP TO 26/05/10

View Document

17/05/1017 May 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

05/06/095 June 2009 LLP MEMBER APPOINTED SIMON MARK BEARD

View Document

05/06/095 June 2009 LLP MEMBER APPOINTED LINDA DOROTHY BAXTER

View Document

05/06/095 June 2009 MEMBER RESIGNED 7SIDE SECRETARIAL LIMITED

View Document

05/06/095 June 2009 MEMBER RESIGNED 7SIDE NOMINEES LIMITED

View Document

26/05/0926 May 2009 INCORPORATION DOCUMENT CERTIFICATE OF 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