Advanced company searchLink opens in new window

TYMEAGAIN LIMITED

Company number 03888894

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)
15 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
03 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 CH01 Director's details changed for Hellyn Claire Cresswell Jeal on 6 September 2016
07 Jul 2016 CH03 Secretary's details changed for Damian Benedict Cresswell Jeal on 6 July 2016
07 Jul 2016 CH01 Director's details changed for Damian Benedict Cresswell Jeal on 6 July 2016
08 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
18 Dec 2015 AP01 Appointment of Mr Benedict Richard Cresswell-Jeal as a director on 11 December 2015
18 Dec 2015 AP01 Appointment of Mr Adam Peter Cresswell-Jeal as a director on 11 December 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
13 Nov 2013 AD01 Registered office address changed from Unit 35/36 Deverill Road Trading Estate Sutton Veny Warminster Wiltshire BA12 7BZ on 13 November 2013
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
06 Nov 2012 CH01 Director's details changed for Hellyn Claire Cresswell Jeal on 6 November 2012
06 Nov 2012 CH01 Director's details changed for Damian Benedict Cresswell Jeal on 6 November 2012
06 Nov 2012 CH03 Secretary's details changed for Damian Benedict Cresswell Jeal on 6 November 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders