Advanced company searchLink opens in new window

TYJARA COMMODITIES LIMITED

Company number 09132625

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)
26 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
27 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
18 May 2022 AA Accounts for a dormant company made up to 31 December 2021
18 May 2022 AD01 Registered office address changed from Lower Park Coldridge Crediton Devon EX17 6AS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 May 2022
22 Mar 2022 CS01 Confirmation statement made on 15 July 2021 with no updates
22 Mar 2022 RT01 Administrative restoration application
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
12 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
28 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
30 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
17 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Dec 2015 TM01 Termination of appointment of Karim Kardar as a director on 29 December 2015
29 Dec 2015 AP01 Appointment of Mr Murtala Shehu Yar'adua as a director on 29 December 2015
29 Dec 2015 AD01 Registered office address changed from Suite 6 135 Haverstock Hill Belsize Park London NW3 4RU England to Lower Park Coldridge Crediton Devon EX17 6AS on 29 December 2015
21 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
29 Jul 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015