ALOK TYAGI LTD

Register to unlock more data on OkredoRegister

ALOK TYAGI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05835812

Incorporation date

02/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Echo Tax, Spaces Manchester Peter House, Oxford Street, Manchester M1 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2006)
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon30/05/2024
Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to C/O Echo Tax, Spaces Manchester Peter House Oxford Street Manchester M1 5AN on 2024-05-30
dot icon02/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon30/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/03/2020
Confirmation statement made on 2020-01-29 with updates
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-10-05
dot icon22/07/2019
Appointment of Dr Alok Tyagi as a director on 2019-07-22
dot icon22/07/2019
Termination of appointment of Alok Tyagi as a director on 2019-07-22
dot icon03/07/2019
Director's details changed for Dr Alok Tyagi on 2019-03-22
dot icon23/06/2019
Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 2019-06-23
dot icon22/05/2019
Registered office address changed from 6th Floor Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 2019-05-22
dot icon23/04/2019
Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 6th Floor Parsonage Manchester M3 2JA on 2019-04-23
dot icon22/03/2019
Change of details for Dr Alok Tyagi as a person with significant control on 2019-03-22
dot icon20/03/2019
Director's details changed for Dr Alok Tyagi on 2019-03-20
dot icon20/03/2019
Director's details changed for Dr Alok Tyagi on 2019-03-20
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/03/2019
Director's details changed for Dr Alok Tyagi on 2019-03-18
dot icon18/03/2019
Director's details changed for Dr Alok Tyagi on 2019-03-18
dot icon04/03/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon08/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/03/2017
Appointment of Dr Rajani Tyagi as a director on 2016-06-21
dot icon06/03/2017
Director's details changed for Dr Alok Tyagi on 2017-03-06
dot icon07/02/2017
Statement of capital following an allotment of shares on 2017-02-07
dot icon18/07/2016
Termination of appointment of Philip Anthony Cowman as a secretary on 2016-07-18
dot icon20/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon13/06/2016
Secretary's details changed for Mr Philip Anthony Cowman on 2016-06-13
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/07/2015
Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 2015-07-14
dot icon29/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/09/2012
Director's details changed for Dr Alok Tyagi on 2012-09-14
dot icon31/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/11/2009
Director's details changed for Dr Alok Tyagi on 2009-11-06
dot icon17/07/2009
Return made up to 02/06/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/07/2008
Return made up to 02/06/08; full list of members
dot icon04/07/2008
Director's change of particulars / alok tyagi / 04/07/2008
dot icon04/07/2008
Secretary's change of particulars / philip cowman / 04/07/2008
dot icon04/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/06/2007
Director's particulars changed
dot icon12/06/2007
Return made up to 02/06/07; full list of members
dot icon02/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-66.13 % *

* during past year

Cash in Bank

£38,547.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
106.96K
-
0.00
114.35K
-
2022
3
128.47K
-
0.00
113.82K
-
2023
3
54.00K
-
0.00
38.55K
-
2023
3
54.00K
-
0.00
38.55K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

54.00K £Descended-57.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.55K £Descended-66.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyagi, Alok, Dr
Director
22/07/2019 - Present
4
Tyagi, Rajani, Dr
Director
21/06/2016 - Present
4
Cowman, Philip Anthony
Secretary
02/06/2006 - 18/07/2016
229
Tyagi, Alok, Dr
Director
02/06/2006 - 22/07/2019
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALOK TYAGI LTD

ALOK TYAGI LTD is an(a) Active company incorporated on 02/06/2006 with the registered office located at C/O Echo Tax, Spaces Manchester Peter House, Oxford Street, Manchester M1 5AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALOK TYAGI LTD?

toggle

ALOK TYAGI LTD is currently Active. It was registered on 02/06/2006 .

Where is ALOK TYAGI LTD located?

toggle

ALOK TYAGI LTD is registered at C/O Echo Tax, Spaces Manchester Peter House, Oxford Street, Manchester M1 5AN.

What does ALOK TYAGI LTD do?

toggle

ALOK TYAGI LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does ALOK TYAGI LTD have?

toggle

ALOK TYAGI LTD had 3 employees in 2023.

What is the latest filing for ALOK TYAGI LTD?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-29 with no updates.