TYBERRY ASSOCIATES LIMITED

06875067
165 PRAED STREET LONDON UNITED KINGDOM W2 1RH

Documents

Documents
Date Category Description Pages
17 Aug 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2021 officers Termination of appointment of director (Arthur Joseph Grice) 1 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 officers Change of particulars for director (Zsolt Molnar) 2 Buy now
03 Apr 2020 officers Change of particulars for director (Mr Arthur Joseph Grice) 2 Buy now
03 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2019 accounts Annual Accounts 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2018 officers Change of particulars for director (Mr Arthur Joseph Grice) 2 Buy now
19 Jun 2018 accounts Annual Accounts 6 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2018 accounts Annual Accounts 6 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2017 accounts Annual Accounts 6 Buy now
08 Dec 2016 officers Change of particulars for director (Zsolt Molnar) 2 Buy now
06 Dec 2016 officers Change of particulars for director (Mr Arthur Joseph Grice) 2 Buy now
16 May 2016 officers Change of particulars for director (Mr Arthur Joseph Grice) 2 Buy now
12 Apr 2016 officers Change of particulars for director (Zsolt Molnar) 2 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
01 Apr 2016 officers Change of particulars for director (Mr Arthur Joseph Grice) 2 Buy now
08 Dec 2015 accounts Annual Accounts 6 Buy now
13 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Oct 2015 annual-return Annual Return 4 Buy now
09 Oct 2015 officers Appointment of director (Zsolt Molnar) 2 Buy now
09 Oct 2015 capital Return of Allotment of shares 3 Buy now
08 Oct 2015 officers Appointment of director (Mr Arthur Joseph Grice) 2 Buy now
08 Oct 2015 officers Termination of appointment of director (Aphrodite Kasibina Mwanje) 1 Buy now
15 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2015 officers Termination of appointment of secretary (Corporate Secretaries Limited) 1 Buy now
10 Sep 2014 accounts Annual Accounts 6 Buy now
28 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
10 Jun 2014 officers Change of particulars for corporate secretary (Corporate Secretaries Limited) 1 Buy now
02 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2014 accounts Annual Accounts 6 Buy now
12 Aug 2013 officers Change of particulars for director (Ms Aphrodite Kasibina Mwanje) 2 Buy now
12 Aug 2013 officers Change of particulars for director (Ms Aphrodite Kasibina Mwanje) 2 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 accounts Annual Accounts 6 Buy now
12 Apr 2012 annual-return Annual Return 4 Buy now
25 Jan 2012 accounts Annual Accounts 5 Buy now
17 Aug 2011 officers Change of particulars for director (Ms Aphrodite Mwanje) 2 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 accounts Annual Accounts 3 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
08 Oct 2009 officers Change of particulars for director (Aphrodite Mwanje) 2 Buy now
28 Aug 2009 resolution Resolution 10 Buy now
25 Aug 2009 capital Ad 09/04/09-09/04/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
25 Aug 2009 officers Appointment terminated director corporate directors LIMITED 1 Buy now
09 Apr 2009 incorporation Incorporation Company 13 Buy now