TYRONE MINGS ACADEMY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewPrevious accounting period shortened from 2024-10-29 to 2024-10-28

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2023-10-31

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2022-10-31

View Document

30/07/2330 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

28/01/1928 January 2019 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 2-8 PARKSTONE ROAD POOLE BH15 2PW ENGLAND

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

22/09/1722 September 2017 CESSATION OF RUSSELL GRAHAM SHORT AS A PSC

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYRONE MINGS

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR JACK COLLISON

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 6 POSTEL HOUSE 9 ATLAS WAY OAKGROVE MILTON KEYNES MK10 9SJ ENGLAND

View Document

15/09/1715 September 2017 COMPANY NAME CHANGED POSTEL HOUSE LIMITED CERTIFICATE ISSUED ON 15/09/17

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SHORT

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/16

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GILL

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR JACK COLLISON

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR TYRONE MINGS

View Document

28/04/1528 April 2015 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