TYPHOON CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

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

View Accounts

21/02/2421 February 2024 Registered office address changed from 03-162, Wework 1 Fore Street London EC2Y 9DT England to 03-155, Wework 1 Fore Street London EC2Y 9DT on 2024-02-21

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Accounts

14/03/2314 March 2023 Registered office address changed from Suite 05-127, Wework 1 Poultry London EC2R 8EJ England to 03-162, Wework 1 Fore Street London EC2Y 9DT on 2023-03-14

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Change of details for Mr John Michael Eyres as a person with significant control on 2022-01-01

View Document

12/01/2212 January 2022 Director's details changed for Mr John Michael Eyres on 2022-01-01

View Document

15/12/2115 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

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM WEWORK SUITE 5086 1 FORE STREET LONDON EC2Y 9DT UNITED KINGDOM

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM WEWORK, SUITE 5076, 1 FORE STREET, LONDON FORE STREET LONDON EC2Y 9DT ENGLAND

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM WEWORK SUITE 6009 1 FORE STREET AVENUE LONDON EC2Y 9DT ENGLAND

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAY

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR ANDREW DAVID TOMKINS

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR VANESSA ROGUSKA

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093050240001

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 3 FIRST FLOOR MORE LONDON RIVERSIDE LONDON SE1 2RE ENGLAND

View Document

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

View Accounts

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 100 PALL MALL ST JAMES LONDON SW1Y 5NQ ENGLAND

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR JONATHAN JAMES CARLTON HAY

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

10/08/1610 August 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

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM NO. 1 POULTRY LONDON EC2R 8JR

View Document

02/02/162 February 2016 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

16/12/1516 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MS VANESSA MARIA ROGUSKA

View Document

11/11/1411 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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