Tyke Tags Ltd was founded on 16 October 2002 and are based in Preston, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Edmondson, Denise Lauraine, Edmondson, Geoffrey at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDMONDSON, Geoffrey | 16 October 2002 | 16 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDMONDSON, Denise Lauraine | 16 October 2002 | 16 March 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 February 2020 | |
CS01 - N/A | 28 October 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 24 October 2018 | |
AA - Annual Accounts | 15 June 2018 | |
CS01 - N/A | 03 November 2017 | |
AA - Annual Accounts | 03 May 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 06 November 2015 | |
AA - Annual Accounts | 21 July 2015 | |
AR01 - Annual Return | 29 October 2014 | |
AA - Annual Accounts | 17 April 2014 | |
AR01 - Annual Return | 06 November 2013 | |
TM01 - Termination of appointment of director | 06 November 2013 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 26 October 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 07 November 2011 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 23 November 2010 | |
AA - Annual Accounts | 28 July 2010 | |
AD01 - Change of registered office address | 27 July 2010 | |
AR01 - Annual Return | 23 January 2010 | |
CH01 - Change of particulars for director | 23 January 2010 | |
CH01 - Change of particulars for director | 23 January 2010 | |
AD01 - Change of registered office address | 23 January 2010 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 06 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 05 May 2008 | |
AA - Annual Accounts | 08 September 2007 | |
363a - Annual Return | 11 December 2006 | |
287 - Change in situation or address of Registered Office | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 29 March 2006 | |
288a - Notice of appointment of directors or secretaries | 29 March 2006 | |
288b - Notice of resignation of directors or secretaries | 29 March 2006 | |
288b - Notice of resignation of directors or secretaries | 29 March 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 08 November 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 19 November 2004 | |
AA - Annual Accounts | 28 July 2004 | |
363s - Annual Return | 10 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 16 October 2002 | |
288b - Notice of resignation of directors or secretaries | 16 October 2002 | |
NEWINC - New incorporation documents | 16 October 2002 |