23 TYRWHITT RD LIMITED

23 Tyrwhitt Road 23 Tyrwhitt Road, London, SE4 1QD
StatusACTIVE
Company No.05267793
CategoryPrivate Limited Company
Incorporated22 Oct 2004
Age19 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

23 TYRWHITT RD LIMITED is an active private limited company with number 05267793. It was incorporated 19 years, 9 months, 11 days ago, on 22 October 2004. The company address is 23 Tyrwhitt Road 23 Tyrwhitt Road, London, SE4 1QD.



Company Fillings

Accounts with accounts type dormant

Date: 02 Jul 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nikki Lee

Notification date: 2021-03-12

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-28

Officer name: Ms Catherine Mary Patricia Joyce

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-28

Officer name: Mr Mark Bjarne James Kiley

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nikki Lee

Appointment date: 2021-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Michael Parkinson

Termination date: 2021-03-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Ward-Foxton

Termination date: 2021-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Michael Parkinson

Cessation date: 2021-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Mary Patricia Joyce

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sally Ward-Foxton

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Michael Parkinson

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Munns

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebekah Watts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Robert Munns

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Mark Bjarne James Kiley

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Incorporation company

Date: 22 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART HOMES LTD

24 ROSEHILL AVENUE,SUTTON,SM1 3HG

Number:09841173
Status:ACTIVE
Category:Private Limited Company

COLNE VALLEY WORKSHOPS LIMITED

CUMBERLAND HOUSE,BRADFORD,BD8 9TF

Number:01651497
Status:ACTIVE
Category:Private Limited Company

ISTYLE DESIGNS LTD

71 BRANDWOOD CRESCENT,BIRMINGHAM,B30 3QQ

Number:08822244
Status:ACTIVE
Category:Private Limited Company

SCIENTIFIC AND INNOVATIVE DESIGN LIMITED

2 AUDENSHAW LODGE,MANCHESTER,M34 5PG

Number:06966843
Status:ACTIVE
Category:Private Limited Company
Number:09466229
Status:ACTIVE
Category:Private Limited Company

TELEPHONE WORLD SYSTEMS LIMITED

101 SALTAIRE ROAD,SHIPLEY,BD18 3HD

Number:02430054
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source