Advanced company searchLink opens in new window

TYL HOLDING UK LIMITED

Company number 11024900

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)
22 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 27 June 2023
04 Jul 2022 AD01 Registered office address changed from Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG United Kingdom to Galley House Moon Lane Barnet Hertfordshire EN5 5YL on 4 July 2022
04 Jul 2022 LIQ02 Statement of affairs
04 Jul 2022 600 Appointment of a voluntary liquidator
04 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-28
22 Jun 2022 AA Accounts for a small company made up to 30 June 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
11 May 2021 TM01 Termination of appointment of Francisco Recuero as a director on 31 August 2020
12 Feb 2021 AA Full accounts made up to 30 June 2020
02 Feb 2021 CS01 Confirmation statement made on 19 October 2020 with no updates
02 Feb 2021 PSC05 Change of details for Pernod Ricard Sa as a person with significant control on 20 October 2017
05 Oct 2020 AD01 Registered office address changed from Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN United Kingdom to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 5 October 2020
24 Dec 2019 AA Full accounts made up to 30 June 2019
09 Dec 2019 AP01 Appointment of Simon Lancelot as a director on 6 December 2019
06 Dec 2019 TM01 Termination of appointment of Catherine Louise Thompson as a director on 6 December 2019
06 Dec 2019 TM01 Termination of appointment of Stuart Macnab as a director on 6 December 2019
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
04 Sep 2019 AP01 Appointment of Francisco Recuero as a director on 2 September 2019
03 Sep 2019 TM01 Termination of appointment of Alain Dufosse as a director on 2 September 2019
01 Apr 2019 AA Group of companies' accounts made up to 30 June 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
10 Sep 2018 AP01 Appointment of Catherine Louise Thompson as a director on 1 September 2018
10 Sep 2018 TM01 Termination of appointment of Amanda Hamilton-Stanley as a director on 31 August 2018
12 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2017 AA01 Current accounting period shortened from 31 October 2018 to 30 June 2018