TYRE PROCESSING LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Registered office address changed from Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT England to Murrills House 48 East Street Portchester Hampshire PO16 9XS on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Zachary Sait on 2023-07-17

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/01/2310 January 2023 Registered office address changed from Rowan Oaks Warren Drive Ringwood BH24 2AS England to Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT on 2023-01-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Termination of appointment of Jordan Sait as a director on 2022-04-07

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

21/04/1721 April 2017 COMPANY NAME CHANGED TYRE RECYCLING LTD CERTIFICATE ISSUED ON 21/04/17

View Document

11/04/1711 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information