TYFOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

09/11/239 November 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

27/01/2327 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/10/2231 October 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

18/01/2218 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

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

View Accounts

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053196240001

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1929 March 2019 CHANGE PERSON AS DIRECTOR

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MEURIG WILLIAMS / 28/03/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 7 GROVE PARK ROAD WREXHAM LL12 7AA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEURIG WILLIAMS / 21/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WILLIAMS / 21/12/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

22/12/0422 December 2004 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