TYZACK ASSOCIATES LIMITED

04450646
HAMPSHIRE HOUSE 204 HOLLY ROAD ALDERSHOT HAMPSHIRE GU12 4SE

Documents

Documents
Date Category Description Pages
11 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2024 officers Termination of appointment of director (Jonathan Scott Tanner) 1 Buy now
11 Apr 2024 officers Termination of appointment of director (Ian Mark Mcclelland) 1 Buy now
11 Apr 2024 officers Termination of appointment of director (Sophie Cohen) 1 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 4 Buy now
24 May 2023 officers Appointment of director (Mr Ian Mark Mcclelland) 2 Buy now
14 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 4 Buy now
08 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2022 officers Appointment of director (Miss Sophie Cohen) 2 Buy now
01 Feb 2022 officers Appointment of director (Mr Jonathan Scott Tanner) 2 Buy now
01 Feb 2022 officers Termination of appointment of director (Neal Alastair Wyman) 1 Buy now
24 Jan 2022 incorporation Memorandum Articles 26 Buy now
19 Jan 2022 resolution Resolution 5 Buy now
20 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2021 accounts Annual Accounts 4 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 5 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 5 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 3 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 mortgage Statement of release/cease from a charge 2 Buy now
07 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Oct 2017 officers Termination of appointment of director (Robin Murray Brown) 1 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2017 officers Change of particulars for secretary (David Dumeresque) 1 Buy now
31 May 2017 officers Change of particulars for director (Mr Robin Murray Brown) 2 Buy now
28 Sep 2016 accounts Annual Accounts 7 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
27 Sep 2015 accounts Annual Accounts 6 Buy now
10 Jun 2015 annual-return Annual Return 4 Buy now
03 Oct 2014 accounts Annual Accounts 5 Buy now
13 Jun 2014 annual-return Annual Return 4 Buy now
04 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2013 accounts Annual Accounts 5 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
05 Sep 2012 accounts Annual Accounts 5 Buy now
29 Jun 2012 annual-return Annual Return 4 Buy now
08 Jun 2012 officers Appointment of director (Mr Robin Murray Brown) 2 Buy now
29 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 May 2012 resolution Resolution 21 Buy now
12 Dec 2011 accounts Amended Accounts 6 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
15 Jun 2011 officers Change of particulars for director (Mr David Nicholas Charles Dumeresque) 2 Buy now
15 Jun 2011 officers Change of particulars for secretary (David Dumeresque) 1 Buy now
15 Jun 2011 officers Change of particulars for director (Mr Neal Alastair Wyman) 2 Buy now
03 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Aug 2010 accounts Annual Accounts 11 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
18 May 2010 officers Change of particulars for director (David Dumeresque) 2 Buy now
18 May 2010 officers Change of particulars for secretary (David Dumeresque) 1 Buy now
18 Feb 2010 capital Return of Allotment of shares 4 Buy now
16 Feb 2010 officers Appointment of director (David Dumeresque) 3 Buy now
16 Feb 2010 officers Appointment of secretary (David Dumeresque) 3 Buy now
12 Feb 2010 resolution Resolution 1 Buy now
12 Feb 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Feb 2010 resolution Resolution 38 Buy now
27 Jul 2009 annual-return Return made up to 29/05/09; full list of members 3 Buy now
25 Jul 2009 accounts Annual Accounts 9 Buy now
24 Jul 2009 officers Director's change of particulars / neal wyman / 01/07/2007 1 Buy now
24 Jul 2009 officers Appointment terminated secretary neal wyman 1 Buy now
30 Oct 2008 accounts Annual Accounts 9 Buy now
12 Sep 2008 annual-return Return made up to 29/05/07; full list of members; amend 6 Buy now
28 Aug 2008 officers Appointment terminated director justin gilbert 1 Buy now
20 Aug 2008 officers Director and secretary's change of particulars / neal wyman / 01/11/2007 1 Buy now
20 Aug 2008 officers Director and secretary's change of particulars / neal wyman / 01/11/2007 1 Buy now
20 Aug 2008 annual-return Return made up to 29/05/08; full list of members 3 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
14 Feb 2008 officers Director resigned 1 Buy now
12 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 2007 accounts Annual Accounts 11 Buy now
04 Oct 2007 capital £ sr 50000@.01 16/11/06 1 Buy now
04 Oct 2007 resolution Resolution 4 Buy now
22 Aug 2007 annual-return Return made up to 29/05/07; full list of members 6 Buy now
07 Mar 2007 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
01 Feb 2007 capital Ad 22/01/07--------- £ si 16666@.01=166 £ ic 1000/1166 2 Buy now
30 Jan 2007 officers New secretary appointed 2 Buy now
30 Jan 2007 address Registered office changed on 30/01/07 from: medius house 2 sheraton street london W1F 8BH 1 Buy now
07 Dec 2006 accounts Annual Accounts 6 Buy now
04 Dec 2006 officers Secretary resigned 1 Buy now
04 Dec 2006 officers Director resigned 1 Buy now
04 Dec 2006 officers New director appointed 1 Buy now
05 Oct 2006 officers Director resigned 1 Buy now
13 Jun 2006 annual-return Return made up to 29/05/06; full list of members 8 Buy now
28 Dec 2005 accounts Annual Accounts 6 Buy now