Advanced company searchLink opens in new window

TYLER HOLDINGS LIMITED

Company number 01312127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
20 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
05 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 AP01 Appointment of Mr Robert Graham Park as a director on 1 June 2021
19 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
07 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 TM01 Termination of appointment of David Ian Fowler as a director on 3 June 2019
08 Feb 2019 AP03 Appointment of Mrs Ruth Alexander as a secretary on 8 February 2019
07 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
19 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2018 SH08 Change of share class name or designation
14 Dec 2018 AA Accounts for a small company made up to 31 March 2018
12 Dec 2018 PSC07 Cessation of Ruth Caroline Alexander as a person with significant control on 11 December 2018
12 Dec 2018 PSC07 Cessation of Annabel Bowie as a person with significant control on 11 December 2018
12 Dec 2018 PSC02 Notification of Fabrica Trading Limited as a person with significant control on 11 December 2018
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 100
11 Dec 2018 SH20 Statement by Directors
11 Dec 2018 SH19 Statement of capital on 11 December 2018
  • GBP 22
11 Dec 2018 CAP-SS Solvency Statement dated 11/12/18
11 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital