- Company Overview for TYMIT LTD (10827757)
- Filing history for TYMIT LTD (10827757)
- People for TYMIT LTD (10827757)
- Charges for TYMIT LTD (10827757)
- Registers for TYMIT LTD (10827757)
- More for TYMIT LTD (10827757)
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
|
|
16 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
30 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 30 August 2019
|
|
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |