TYCOCH ENTERPRISES LIMITED

04677601
20 PROSPECT PLACE, TYCOCH PROSPECT PLACE SKETTY SWANSEA SA2 9EH

Documents

Documents
Date Category Description Pages
03 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 3 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 3 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 accounts Annual Accounts 3 Buy now
11 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 3 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2019 accounts Annual Accounts 2 Buy now
14 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 officers Appointment of director (Miss Shakira Ann Marie Joyner) 2 Buy now
28 Jan 2019 officers Termination of appointment of director (Ian Michael Joyner) 1 Buy now
29 Nov 2018 accounts Annual Accounts 2 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2017 accounts Annual Accounts 3 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
25 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2016 gazette Gazette Notice Compulsory 1 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
16 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2016 accounts Annual Accounts 3 Buy now
02 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Sep 2015 annual-return Annual Return 4 Buy now
23 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2014 accounts Annual Accounts 3 Buy now
02 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2014 annual-return Annual Return 4 Buy now
30 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
14 Feb 2014 accounts Annual Accounts 11 Buy now
13 Feb 2014 accounts Annual Accounts 6 Buy now
08 Nov 2013 accounts Annual Accounts 12 Buy now
01 Oct 2013 officers Termination of appointment of director (Steven Grimshaw) 1 Buy now
28 Aug 2013 accounts Annual Accounts 8 Buy now
28 Aug 2013 accounts Annual Accounts 8 Buy now
28 Aug 2013 accounts Annual Accounts 8 Buy now
28 Aug 2013 annual-return Annual Return 14 Buy now
28 Aug 2013 annual-return Annual Return 14 Buy now
28 Aug 2013 annual-return Annual Return 14 Buy now
28 Aug 2013 restoration Administrative Restoration Company 3 Buy now
28 Jun 2011 gazette Gazette Dissolved Compulsary 1 Buy now
15 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 officers Change of particulars for director (Steven Nicholas Grimshaw) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Ian Michael Joyner) 2 Buy now
18 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
10 Mar 2009 annual-return Return made up to 25/02/09; full list of members 4 Buy now
26 Jun 2008 accounts Annual Accounts 11 Buy now
26 Jun 2008 accounts Annual Accounts 17 Buy now
02 Apr 2008 annual-return Return made up to 25/02/08; full list of members 4 Buy now
15 May 2007 annual-return Return made up to 25/02/07; full list of members 3 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: 78 pencaerfenni lane, crofty, penclawdd, SA4 3SW 1 Buy now
13 Apr 2006 annual-return Return made up to 25/02/06; full list of members 2 Buy now
07 Mar 2006 accounts Annual Accounts 1 Buy now
12 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2005 annual-return Return made up to 25/02/05; full list of members 7 Buy now
23 Dec 2004 accounts Annual Accounts 2 Buy now
03 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2004 annual-return Return made up to 25/02/04; full list of members 7 Buy now
12 Jan 2004 officers Director resigned 1 Buy now
14 Aug 2003 capital Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Jul 2003 address Registered office changed on 03/07/03 from: 145/146 saint helens road, swansea, west glamorgan SA1 4DE 1 Buy now
21 May 2003 officers New director appointed 2 Buy now
21 May 2003 officers New director appointed 2 Buy now
21 May 2003 officers New secretary appointed 2 Buy now
21 May 2003 officers New director appointed 2 Buy now
21 May 2003 officers Director resigned 1 Buy now
07 Mar 2003 officers Secretary resigned 1 Buy now
25 Feb 2003 incorporation Incorporation Company 18 Buy now