Advanced company searchLink opens in new window

TYPHOON INTERNATIONAL LIMITED

Company number 00462364

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)
21 Mar 2016 TM01 Termination of appointment of Joseph Patrick Jeffers as a director on 17 March 2016
21 Mar 2016 AP01 Appointment of Mr Ian Douglas Grant as a director on 17 March 2016
21 Mar 2016 AP01 Appointment of Mr Thierry Georges Bouzac as a director on 17 March 2016
21 Mar 2016 TM01 Termination of appointment of Peter John Bibby as a director on 17 March 2016
21 Mar 2016 TM01 Termination of appointment of Douglas James Baxter as a director on 29 February 2016
25 Jan 2016 AD01 Registered office address changed from 10 Slingsby Place St Martin's Courtyard London WC2E 9AB to C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF on 25 January 2016
11 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3,700
29 Jul 2015 AD03 Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
29 Jul 2015 AD02 Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
17 May 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 TM01 Termination of appointment of Gary James Mccutcheon as a director on 31 March 2015
10 Apr 2015 AP01 Appointment of Joseph Patrick Jeffers as a director on 31 March 2015
16 Dec 2014 AP01 Appointment of Gary James Mccutcheon as a director on 18 November 2014
16 Dec 2014 AP01 Appointment of Douglas James Baxter as a director on 18 November 2014
05 Dec 2014 TM01 Termination of appointment of Robert Ernest Crowe as a director on 18 November 2014
05 Dec 2014 TM02 Termination of appointment of Robert Ernest Crowe as a secretary on 18 November 2014
05 Dec 2014 TM01 Termination of appointment of Michael James Bibby as a director on 18 November 2014
04 Dec 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
04 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Dec 2014 CC04 Statement of company's objects
04 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2014 AD01 Registered office address changed from Limerick Road Dormanstown Industrial Estate Redcar Cleveland TS10 5JU to 10 Slingsby Place St Martin's Courtyard London WC2E 9AB on 4 December 2014
29 Nov 2014 MR01 Registration of charge 004623640018, created on 18 November 2014
11 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,700
21 May 2014 AA Full accounts made up to 31 October 2013