Advanced company searchLink opens in new window

TYMIT LTD

Company number 10827757

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)
08 Jan 2022 TM01 Termination of appointment of Perry Rael Blacher as a director on 7 January 2022
08 Jan 2022 TM01 Termination of appointment of Juan Montalvo Bressi as a director on 30 November 2021
22 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
27 Sep 2021 AD01 Registered office address changed from 5 Merchant Square London W2 1AY England to 5 Merchant Square London W2 1DP on 27 September 2021
03 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
28 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
25 Oct 2020 AP01 Appointment of Mr Nicolas Magnone Ballefin as a director on 23 October 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
22 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
20 Jan 2020 AP03 Appointment of Mr. Robustiano Tubio as a secretary on 20 January 2020
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 January 2020
  • GBP 1,396.208553
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,372.168053
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 1,294.072001
30 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 AP01 Appointment of Juan Montalvo Bressi as a director on 29 August 2019
24 Sep 2019 AP01 Appointment of Mr Perry Rael Blacher as a director on 30 August 2019
05 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
13 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 22/07/2019
12 Aug 2019 SH02 Sub-division of shares on 22 July 2019
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 28 July 2019
  • GBP 1,050.970868
01 Aug 2019 AD01 Registered office address changed from , 2 Eastbourne Terrace, London, W2 6LG, England to 5 Merchant Square London W2 1AY on 1 August 2019
25 Jul 2019 TM02 Termination of appointment of Martin Magnone Ballefin as a secretary on 25 July 2019
04 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
22 Apr 2019 AD01 Registered office address changed from , 6 Clydesdale Road, Flat 2, London, W11 1JE, England to 5 Merchant Square London W2 1AY on 22 April 2019