Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Tyndall Holdings LTD, United Kingdom
View details as a director
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jun 18, 2013)
shareholder details and share percentages
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Related companies by name
Tyndall Holdings Inc, Panama
Details
Company type
Private Limited Company
Company Number
00053044
Record last updated
Tuesday, February 27, 2024 8:20:29 AM UTC
Postal Code
SW1E 6SQ
Charts
Visits
Directors
Simon Andrew Rowson
(born on Nov 4, 1972), 16 companies
Alex James Sargent
(born on Apr 7, 1968), 14 companies
Jasveer Singh
(born on Feb 6, 1973), 48 companies
Anna Nicole Kurzon
, 29 companies
Lisa Jane Daniels
, 38 companies
Sam Paul Fuschillo
, 16 companies
Helen Grace Archbold
, 20 companies
Filings
Document Type
Publication date
Download link
Registry
Feb 26, 2024
Appointment of a woman
Registry
Feb 26, 2024
Resignation of one Director (a woman)
Registry
Dec 19, 2022
Appointment of a man as Head Of Finance and Director
Registry
Dec 6, 2022
Resignation of one Director (a woman)
Registry
Jun 30, 2021
Resignation of one Director (a man)
Registry
Jun 30, 2021
Appointment of a woman
Registry
Sep 4, 2020
Appointment of a woman 530...
Registry
Aug 31, 2020
Resignation of one Director (a man)
Registry
Feb 26, 2018
Appointment of a man as Legal Counsel and Director
Registry
Dec 12, 2016
Appointment of a man as Director
Registry
Jun 30, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Mar 5, 2015
Appointment of a man as Head Of Finance and Director
Registry
Aug 14, 2013
Change of particulars for director
Registry
Jul 29, 2013
Annual return
Financials
Jun 18, 2013
Annual accounts
Registry
Jul 30, 2012
Annual return
Financials
Apr 16, 2012
Annual accounts
Registry
Aug 23, 2011
Annual return
Financials
Aug 2, 2011
Annual accounts
Financials
Sep 25, 2010
Annual accounts 530...
Registry
Aug 24, 2010
Annual return
Registry
May 19, 2010
Change of particulars for director
Registry
Jan 18, 2010
Appointment of a man as Director
Registry
Jan 18, 2010
Resignation of one Director
Registry
Dec 30, 2009
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Dec 30, 2009
Statement of capital
Registry
Dec 30, 2009
Section 175 comp act 06 08
Registry
Dec 30, 2009
Solvency statement
Registry
Dec 30, 2009
Alteration to memorandum and articles
Registry
Dec 30, 2009
Reduce issued capital 09
Registry
Oct 20, 2009
Statement of satisfaction in full or in part of mortgage or charge
Registry
Oct 20, 2009
Statement of satisfaction in full or in part of mortgage or charge 530...
Registry
Oct 20, 2009
Statement of satisfaction in full or in part of mortgage or charge
Registry
Oct 1, 2009
Annual return
Registry
Sep 20, 2009
Change in situation or address of registered office
Financials
Jun 19, 2009
Annual accounts
Registry
Nov 27, 2008
Annual return
Registry
Oct 6, 2008
Alteration to memorandum and articles
Financials
Aug 13, 2008
Annual accounts
Registry
May 13, 2008
Appointment of a man as Director
Registry
May 13, 2008
Resignation of a director
Financials
Sep 22, 2007
Annual accounts
Registry
Sep 6, 2007
Annual return
Registry
Jan 4, 2007
Annual return 530...
Financials
Jul 5, 2006
Annual accounts
Registry
Feb 15, 2006
Appointment of a director
Registry
Sep 14, 2005
Annual return
Financials
Aug 5, 2005
Annual accounts
Registry
Dec 6, 2004
Resignation of a director
Financials
Oct 30, 2004
Annual accounts
Registry
Sep 13, 2004
Annual return
Registry
Sep 3, 2003
Annual return 530...
Financials
Aug 6, 2003
Annual accounts
Financials
Oct 31, 2002
Annual accounts 530...
Registry
Aug 23, 2002
Annual return
Registry
Aug 8, 2002
Notice of increase in nominal capital
Registry
Aug 8, 2002
£ nc 1000/1500000
Registry
Aug 8, 2002
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 8, 2002
Disapplication of pre-emption rights
Registry
Aug 8, 2002
Authorised allotment of shares and debentures
Financials
Jan 28, 2002
Annual accounts
Registry
Oct 30, 2001
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Aug 8, 2001
Annual return
Financials
Nov 2, 2000
Annual accounts
Registry
Sep 5, 2000
Appointment of a director
Registry
Aug 11, 2000
Annual return
Registry
Jun 23, 2000
Resignation of a director
Registry
Jun 16, 2000
Resignation of a director 530...
Registry
Jun 2, 2000
Resignation of a director
Financials
Nov 2, 1999
Annual accounts
Registry
Jul 30, 1999
Annual return
Registry
Jun 10, 1999
Notice of change of directors or secretaries or in their particulars
Registry
Nov 24, 1998
Notice of change of directors or secretaries or in their particulars 530...
Registry
Nov 18, 1998
Change in situation or address of registered office
Financials
Nov 2, 1998
Annual accounts
Registry
Aug 6, 1998
Annual return
Financials
Oct 31, 1997
Annual accounts
Registry
Aug 20, 1997
Annual return
Registry
Jan 31, 1997
Resignation of a director
Registry
Nov 18, 1996
Notice of change of directors or secretaries or in their particulars
Financials
Nov 1, 1996
Annual accounts
Registry
Jul 29, 1996
Annual return
Registry
Feb 13, 1996
Director resigned, new director appointed
Financials
Nov 1, 1995
Annual accounts
Registry
Sep 7, 1995
Annual return
Financials
Oct 20, 1994
Annual accounts
Registry
Sep 16, 1994
Annual return
Financials
Nov 8, 1993
Annual accounts
Registry
Jul 20, 1993
Annual return
Registry
Nov 13, 1992
Annual return 530...
Registry
Nov 9, 1992
Re-registration of a company from public to private
Registry
Nov 9, 1992
Memorandum and articles - used in re-registration
Registry
Nov 9, 1992
Application by a public company for re-registration as a private company
Registry
Nov 9, 1992
Reregistration plc-pri
Registry
Nov 9, 1992
Alter mem and arts
Financials
Nov 3, 1992
Annual accounts
Registry
Jul 25, 1992
Appointment of a person as Secretary
Registry
Jun 22, 1992
Director resigned, new director appointed
Registry
May 6, 1992
Ad ---------
Registry
May 6, 1992
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Companies with similar name
Tyndall Holdings Inc
Tyndall Limited
Tyndall Limited
Alan Tyndall Limited
Tyndall Investments Limited
Patrick Tyndall Limited
Tyndall Construction Limited
Richard Tyndall Limited
Cater Tyndall Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy