JASON TYSOE LIMITED
Status | ACTIVE |
Company No. | 07029155 |
Category | Private Limited Company |
Incorporated | 24 Sep 2009 |
Age | 14 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
JASON TYSOE LIMITED is an active private limited company with number 07029155. It was incorporated 14 years, 8 months, 15 days ago, on 24 September 2009. The company address is Honey Glen Honey Glen, Rugby, CV23 8BA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Address
Type: AD01
Old address: The Old Dairy Farm Main Street Upper Stowe Northampton Northants NN7 4SH England
New address: Honey Glen Grandborough Fields Rugby CV23 8BA
Change date: 2020-12-03
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-12
Old address: 45a Station Road Willington Bedford Beds MK44 3QL
New address: The Old Dairy Farm Main Street Upper Stowe Northampton Northants NN7 4SH
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-31
Officer name: Jason Robert Tysoe
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name termination date
Date: 27 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Elise Homden
Termination date: 2014-10-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company current shortened
Date: 26 Jan 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Caroline Elise Homden
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Robert Tysoe
Change date: 2010-09-24
Documents
Some Companies
121 MOFFAT STREET,GLASGOW,G5 0NG
Number: | SC600062 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKES ESTATE & PROPERTY SERVICES LIMITED
CRIDA HOUSE KINGSBURY ROAD,SUTTON COLDFIELD,B76 9DS
Number: | 06468679 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 QUEEN VICTORIA STREET,MACCLESFIELD,SK11 6LP
Number: | 02011210 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A/B AIRPORT INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE3 2EF
Number: | 09128665 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARK'S COURT,HORSHAM,RH12 1XL
Number: | 06863305 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
29 HOPPER VALE,BRACKNELL,RG12 7GH
Number: | 07791531 |
Status: | ACTIVE |
Category: | Private Limited Company |