TYPIC LTD
Status | ACTIVE |
Company No. | 08627002 |
Category | Private Limited Company |
Incorporated | 26 Jul 2013 |
Age | 10 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
TYPIC LTD is an active private limited company with number 08627002. It was incorporated 10 years, 10 months, 5 days ago, on 26 July 2013. The company address is Gemini House 1 Roydlands Terrace Gemini House 1 Roydlands Terrace, Halifax, HX3 8NG, West Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change person director company with change date
Date: 02 Feb 2024
Action Date: 13 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-13
Officer name: Mr Colin Ward
Documents
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Change person director company with change date
Date: 01 Feb 2024
Action Date: 13 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Ward
Change date: 2024-01-13
Documents
Change to a person with significant control
Date: 01 Feb 2024
Action Date: 13 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard John Ward
Change date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2023
Action Date: 08 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-08
New address: Gemini House 1 Roydlands Terrace Hipperholme Halifax West Yorkshire HX3 8NG
Old address: Springfield 15 Wood End Close Halifax West Yorkshire HX3 0JU
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Resolution
Date: 20 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Cessation of a person with significant control
Date: 17 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-10
Psc name: Edna Mary Ward
Documents
Cessation of a person with significant control
Date: 17 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-10
Psc name: Colin Ward
Documents
Notification of a person with significant control
Date: 17 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-10
Psc name: Richard John Ward
Documents
Termination director company with name termination date
Date: 17 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-10
Officer name: Edna Ward
Documents
Confirmation statement with no updates
Date: 28 Jul 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Ward
Appointment date: 2018-04-03
Documents
Confirmation statement with no updates
Date: 29 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 07 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Change registered office address company with date old address
Date: 02 Aug 2013
Action Date: 02 Aug 2013
Category: Address
Type: AD01
Old address: Springfield 15 Wood End Close Skircoat Green Halifax West Yorkshire HX3 0UJ United Kingdom
Change date: 2013-08-02
Documents
Incorporation company
Date: 26 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
Number: | SP02257R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
LATTON PARK,HARLOW,CM20 3FD
Number: | 10668528 |
Status: | ACTIVE |
Category: | Private Limited Company |
J M STRUCTURAL CONSULTANTS LIMITED
QUERN HOUSE MILL COURT,CAMBRIDGE,CB22 5LD
Number: | 10265895 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CORONA ROAD,LONDON,SE12 9LU
Number: | 11193939 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SHERRYASHFIELDCONSULTANCY AND TRAINING LIMITED
4 CHURCH LANE,CARNFORTH,LA6 2RP
Number: | 11193194 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SILCHESTER CONSULTANTS LIMITED
220 KENTWOOD HILL,TILEHURST,RG31 6DP
Number: | 09819361 |
Status: | ACTIVE |
Category: | Private Limited Company |