Advanced company searchLink opens in new window

TYGIAC LTD

Company number 12485340

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 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
13 Feb 2024 AD01 Registered office address changed from The Lilacs 7 How Hill Bath BA2 1DL to Office 2 Crown House, Church Row Pershore WR10 1BH on 13 February 2024
01 Nov 2023 AA Micro company accounts made up to 5 April 2023
04 Apr 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 5 April 2022
29 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
14 Oct 2021 AA Micro company accounts made up to 5 April 2021
24 Aug 2021 PSC07 Cessation of Amanda Cox as a person with significant control on 23 March 2020
19 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with updates
07 Dec 2020 AA01 Current accounting period extended from 28 February 2021 to 5 April 2021
01 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
18 Jun 2020 PSC01 Notification of Paul Salinas as a person with significant control on 23 March 2020
06 Apr 2020 TM01 Termination of appointment of Amanda Cox as a director on 23 March 2020
02 Apr 2020 AP01 Appointment of Mr Paul Salinas as a director on 23 March 2020
11 Mar 2020 AD01 Registered office address changed from 118 Mendip Road Leyland PR25 5UH United Kingdom to The Lilacs 7 How Hill Bath BA2 1DL on 11 March 2020
26 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted