- Company Overview for TYRION SECURITY TOPCO LIMITED (08922409)
- Filing history for TYRION SECURITY TOPCO LIMITED (08922409)
- People for TYRION SECURITY TOPCO LIMITED (08922409)
- Registers for TYRION SECURITY TOPCO LIMITED (08922409)
- More for TYRION SECURITY TOPCO LIMITED (08922409)
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) |
---|---|---|---|
14 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 25 May 2016
|
|
26 May 2016 | AP01 | Appointment of Mr David James Benwell Taylor-Smith as a director on 23 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | CH01 | Director's details changed for Mr Mark Jonathan Silver on 22 March 2016 | |
10 May 2016 | CH01 | Director's details changed for Mr Keith Alan Reid on 22 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Sebastien Andre Antoine Veil as a director on 24 February 2016 | |
22 Mar 2016 | AP03 | Appointment of Mrs Suzanne Claire Hardyman as a secretary on 14 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from , Premiere House Elstree Way, Borehamwood, Hertfordshire, WD6 1JH to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA on 22 March 2016 | |
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
10 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | TM02 | Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on 8 January 2016 | |
03 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 23 November 2015
|
|
28 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 13 August 2015
|
|
29 Jul 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
23 Apr 2015 | AP03 | Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 23 April 2015 | |
31 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 13 February 2015
|
|
05 Aug 2014 | SH08 | Change of share class name or designation | |
05 Aug 2014 | SH02 | Sub-division of shares on 18 July 2014 | |
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 18 July 2014
|
|
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2014 | AP01 | Appointment of Mr Mark Jonathan Silver as a director on 18 July 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from , Pai Partners 4th Floor, 4 Albemarle Street, London, W1S 4GA, United Kingdom on 22 July 2014 | |
22 Jul 2014 | AP01 | Appointment of Mr Keith Alan Reid as a director on 18 July 2014 | |
22 Jul 2014 | AP01 | Appointment of Mr Nicolas Adolphe Holzman as a director on 18 July 2014 |