Advanced company searchLink opens in new window

TYRION SECURITY TOPCO LIMITED

Company number 08922409

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)
28 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
23 Jul 2020 TM01 Termination of appointment of Christopher Marc Afors as a director on 20 July 2020
20 Jul 2020 AD03 Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH
20 Jul 2020 AD03 Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH
17 Jul 2020 AD03 Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH
17 Jul 2020 AD02 Register inspection address has been changed to Unit 11, London Fashion Centre Fonthill Road London N4 3JH
30 Jun 2020 AD01 Registered office address changed from , Third Floor International Buildings, 71 Kingsway, London, England, WC2B 6st, England to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA on 30 June 2020
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 23,828.4279
02 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
07 Feb 2020 AP01 Appointment of Mr Maximilian Harrington as a director on 6 February 2020
02 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 23,778.9779
08 Mar 2019 CH01 Director's details changed for Mr Lee Jon Newman on 8 March 2019
04 Mar 2019 MA Memorandum and Articles of Association
01 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 15/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
26 Feb 2019 SH08 Change of share class name or designation
26 Feb 2019 SH02 Sub-division of shares on 15 February 2019
26 Feb 2019 SH10 Particulars of variation of rights attached to shares
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 23,748.15
21 Feb 2019 AP01 Appointment of Mr Richard Jones as a director on 7 February 2019
12 Dec 2018 AP01 Appointment of Mr Gerard Christopher Loftus as a director on 1 December 2018
12 Dec 2018 AP01 Appointment of Mr David Stewart Downie as a director on 4 December 2018
26 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
09 Nov 2018 CH01 Director's details changed for Mrs Suzanne Claire Hardyman on 9 November 2018