TYNTEC LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. 2023-10-07 View Report
Confirmation statement. Statement with no updates. 2023-10-02 View Report
Mortgage. Charge number: 061977030001. 2023-08-18 View Report
Persons with significant control. Psc name: Tyntec Group Limited. Change date: 2023-07-24. 2023-07-26 View Report
Address. Old address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom. New address: 13th Floor One Angel Court London EC2R 7HJ. Change date: 2023-07-24. 2023-07-24 View Report
Accounts. Accounts type full. 2023-07-15 View Report
Mortgage. Charge creation date: 2023-05-09. Charge number: 061977030001. 2023-05-15 View Report
Confirmation statement. Statement with no updates. 2022-09-28 View Report
Accounts. Accounts amended with accounts type full. 2022-07-29 View Report
Accounts. Accounts amended with accounts type full. 2022-07-28 View Report
Accounts. Accounts type full. 2022-07-12 View Report
Confirmation statement. Statement with no updates. 2021-09-27 View Report
Gazette. Gazette filings brought up to date. 2021-08-10 View Report
Accounts. Accounts type full. 2021-08-08 View Report
Gazette. Gazette notice compulsory. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2020-09-28 View Report
Officers. Officer name: Gotthard Von Falkenhausen. Termination date: 2020-04-30. 2020-04-30 View Report
Accounts. Accounts type full. 2020-04-28 View Report
Confirmation statement. Statement with updates. 2019-09-25 View Report
Officers. Change date: 2016-12-29. Officer name: Mr David John Parnell. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2019-08-12 View Report
Persons with significant control. Cessation date: 2016-12-29. Psc name: David John Parnell. 2019-08-09 View Report
Persons with significant control. Cessation date: 2016-12-29. Psc name: Tyntec Ltd. 2019-08-09 View Report
Persons with significant control. Change date: 2019-08-05. Psc name: Tyntec Group Limited. 2019-08-05 View Report
Address. Change date: 2019-08-05. New address: 8th Floor 20 Farringdon Street London EC4A 4AB. Old address: 6 st Andrew Street London EC4A 3AE. 2019-08-05 View Report
Accounts. Accounts type full. 2019-05-08 View Report
Confirmation statement. Statement with updates. 2018-08-13 View Report
Accounts. Accounts type group. 2018-04-11 View Report
Persons with significant control. Withdrawal date: 2018-02-21. 2018-02-21 View Report
Persons with significant control. Notification date: 2016-12-29. Psc name: Tyntec Group Limited. 2018-02-20 View Report
Persons with significant control. Cessation date: 2017-08-05. Psc name: Simone Gerda Brych-Nourry. 2017-12-07 View Report
Officers. Officer name: Simone Brych-Nourry. Termination date: 2017-11-14. 2017-12-07 View Report
Officers. Officer name: Mr Gotthard Von Falkenhausen. Appointment date: 2017-11-14. 2017-11-17 View Report
Officers. Officer name: Ms Simone Brych-Nourry. Appointment date: 2017-11-14. 2017-11-15 View Report
Officers. Termination date: 2017-11-14. Officer name: Thorsten Trapp. 2017-11-15 View Report
Confirmation statement. Statement with updates. 2017-08-08 View Report
Officers. Officer name: Dr Thorsten Trapp. Appointment date: 2017-04-10. 2017-05-06 View Report
Gazette. Gazette filings brought up to date. 2017-03-08 View Report
Gazette. Gazette notice compulsory. 2017-03-07 View Report
Accounts. Accounts type group. 2017-03-03 View Report
Officers. Officer name: Simone Gerda Brych-Nourry. Termination date: 2016-09-22. 2016-10-12 View Report
Confirmation statement. Statement with updates. 2016-08-17 View Report
Officers. Appointment date: 2016-07-04. Officer name: Mrs. Simone Gerda Brych-Nourry. 2016-07-27 View Report
Officers. Appointment date: 2016-07-04. Officer name: Mr David John Parnell. 2016-07-27 View Report
Officers. Officer name: Jochen Dose. Termination date: 2016-04-30. 2016-06-14 View Report
Officers. Termination date: 2016-04-14. Officer name: Simone Brych-Nourry. 2016-06-14 View Report
Accounts. Accounts type group. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Accounts. Accounts type group. 2014-12-11 View Report
Annual return. With made up date full list shareholders. 2014-08-11 View Report