Advanced company searchLink opens in new window

TYLER HILL VENTURES LIMITED

Company number 09610073

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
12 Feb 2024 CH01 Director's details changed for Mr Ravishankar Tumuluri on 10 February 2024
12 Feb 2024 CH01 Director's details changed for Dr Neeta Jay Kapadia on 10 February 2024
12 Feb 2024 AD01 Registered office address changed from Build Studios 203 Westminster Bridge Road London SE1 7FR England to Venture X 1 Ariel Way London W12 7SL on 12 February 2024
09 Nov 2023 PSC01 Notification of Neeta Jay Kapadia as a person with significant control on 1 November 2023
12 Oct 2023 AD01 Registered office address changed from Build Sudios 203 Westminster Bridge Road London SE1 7FR England to Build Studios 203 Westminster Bridge Road London SE1 7FR on 12 October 2023
05 Jul 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 AD01 Registered office address changed from 129 Sturry Road Canterbury CT1 1DA England to Build Sudios 203 Westminster Bridge Road London SE1 7FR on 12 December 2022
20 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
06 Apr 2022 AP01 Appointment of Dr Neeta Jay Kapadia as a director on 22 March 2022
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 129 Sturry Road Canterbury CT1 1DA on 15 September 2021
08 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
26 Oct 2020 TM01 Termination of appointment of Smita Ravishankar as a director on 25 September 2020
16 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with updates
22 May 2020 AA Total exemption full accounts made up to 31 December 2019
11 Nov 2019 AD01 Registered office address changed from C/O Parkes & Swan the Officer's Mess Coldstream Road Caterham Surrey CR3 5QX England to Kemp House 152-160 City Road London EC1V 2NX on 11 November 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Jun 2019 PSC01 Notification of Ravishankar Tumuluri as a person with significant control on 22 January 2019
27 Jun 2019 PSC07 Cessation of Saiwil Limited as a person with significant control on 22 January 2019
27 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
27 Jun 2019 PSC07 Cessation of Sudipta Gautam as a person with significant control on 7 February 2019
04 Feb 2019 TM01 Termination of appointment of Sabina Arora as a director on 22 January 2019