Advanced company searchLink opens in new window

TYERS GATE LTD

Company number 11020820

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)
19 Feb 2024 PSC07 Cessation of Catherine D'arcy as a person with significant control on 22 June 2023
19 Feb 2024 AD01 Registered office address changed from Augustine Hall 6 Yorkton Street London E2 8NH England to 220 Wards Road Ilford IG2 7DY on 19 February 2024
28 Jul 2023 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Augustine Hall 6 Yorkton Street London E2 8NH on 28 July 2023
22 Jun 2023 TM01 Termination of appointment of Catherine D'arcy as a director on 22 June 2023
15 Jun 2023 CH01 Director's details changed for Mr Peter Riley on 6 June 2023
10 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
07 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
24 Oct 2022 PSC04 Change of details for Miss Catherine D'arcy as a person with significant control on 24 October 2022
24 Oct 2022 PSC04 Change of details for Mr Peter Vincent Riley as a person with significant control on 24 October 2021
30 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 October 2020
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
02 Apr 2021 SH02 Sub-division of shares on 1 November 2019
25 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 18 October 2020
24 Mar 2021 PSC04 Change of details for Miss Catherine D'arcy as a person with significant control on 1 November 2019
24 Mar 2021 PSC01 Notification of Peter Vincent Riley as a person with significant control on 1 November 2019
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 133.33
21 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/03/21
21 Feb 2020 AA Micro company accounts made up to 31 October 2019
18 Nov 2019 AP01 Appointment of Mr Peter Riley as a director on 14 November 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
02 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
19 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-19
  • GBP 100