TYLER WHISPERS LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 DISS40 (DISS40(SOAD))

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

26/04/2026 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM TYLER WHISPERS LIMITED PO BOX 2097 CROYDON SURREY CR90 9PS ENGLAND

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

16/05/1916 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA MULWANI PRICE / 22/06/2018

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA NLULWANI PRICE / 24/05/2016

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 186 HEADLEY DRIVE NEW ADDINGTON CROYDON CR0 0QJ UNITED KINGDOM

View Document

04/04/164 April 2016 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