Advanced company searchLink opens in new window

CHRIS TYNDALL PRODUCTIONS LIMITED

Company number NI622220

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)
01 Mar 2024 PSC04 Change of details for Mr Christopher Robert Charles Tyndall as a person with significant control on 1 March 2017
29 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
29 Feb 2024 PSC01 Notification of Deirdre Tyndall as a person with significant control on 1 March 2017
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Aug 2023 AD01 Registered office address changed from Co David Lyttle and Co 33 Ballynahinch Road Carryduff Belfast BT8 8EH Northern Ireland to C/O David Lyttle & Co Ltd Emerson House 14B Ballynahinch Road Carryduff Belfast BT8 8DN on 15 August 2023
20 Apr 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
20 Apr 2023 AD01 Registered office address changed from Unit 1 212-218 Upper Newtownards Road Belfast BT4 3ET to Co David Lyttle and Co 33 Ballynahinch Road Carryduff Belfast BT8 8EH on 20 April 2023
10 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 July 2022
11 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
04 Jan 2022 AA Micro company accounts made up to 31 July 2021
01 Sep 2021 PSC04 Change of details for Mr Christopher Robert Charles Tyndall as a person with significant control on 31 August 2021
13 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 31 July 2020
09 Mar 2020 AA Micro company accounts made up to 31 July 2019
10 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
03 May 2019 AA Micro company accounts made up to 31 July 2018
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
29 Jan 2018 AA Micro company accounts made up to 31 July 2017
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
13 Apr 2017 MA Memorandum and Articles of Association
07 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 3
11 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
30 Nov 2016 AA Micro company accounts made up to 31 July 2016