TIVIAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Notification of Joseph Anthony Liemandt as a person with significant control on 2025-08-19 |
20/08/2520 August 2025 New | Cessation of Tivian As as a person with significant control on 2025-08-19 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
20/09/2420 September 2024 | Registered office address changed from , Palmerston House 814 Brighton Road, Purley, Surrey, CR8 2BR, United Kingdom to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2024-09-20 |
30/08/2430 August 2024 | Appointment of David Aidan Harpur as a director on 2024-07-26 |
30/08/2430 August 2024 | Termination of appointment of Audun Moen Stuland as a director on 2024-07-26 |
22/07/2422 July 2024 | Accounts for a small company made up to 2023-12-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Change of details for Tivian As as a person with significant control on 2023-09-01 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
04/07/234 July 2023 | Accounts for a small company made up to 2022-12-31 |
22/02/2322 February 2023 | Termination of appointment of Frank Mollerop as a director on 2023-01-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Accounts for a small company made up to 2021-12-31 |
08/11/228 November 2022 | Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 2022-11-08 |
28/10/2228 October 2022 | Change of details for Tivian As as a person with significant control on 2022-10-01 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Notification of Tivian As as a person with significant control on 2021-05-19 |
22/12/2122 December 2021 | Cessation of Questback As as a person with significant control on 2021-05-19 |
21/12/2121 December 2021 | Confirmation statement made on 2021-10-01 with updates |
18/10/2118 October 2021 | Director's details changed for Frank Mollerop on 2021-09-29 |
18/10/2118 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
01/10/211 October 2021 | Accounts for a small company made up to 2020-12-31 |
13/07/2113 July 2021 | Satisfaction of charge 055825150001 in full |
27/04/2127 April 2021 | Registered office address changed from , 77 Leadenhall Street Wework C/O Tivian Limited London, EC4A 3DE, England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2021-04-27 |
12/04/2112 April 2021 | Registered office address changed from , 77 Leadenhall Street Wework C/O Questback Limited, London, EC4A 3DE, England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2021-04-12 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 7TH FLOOR 110 CANNON STREET LONDON EC4N 6EU ENGLAND |
18/12/1918 December 2019 | Registered office address changed from , 7th Floor 110 Cannon Street, London, EC4N 6EU, England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2019-12-18 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
26/09/1926 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
12/09/1812 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
22/08/1822 August 2018 | APPOINTMENT TERMINATED, DIRECTOR NILS STANGNES |
29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY CR8 2BR |
29/11/1729 November 2017 | Registered office address changed from , Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2017-11-29 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
02/10/172 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
21/08/1721 August 2017 | 30/06/17 STATEMENT OF CAPITAL GBP 10001 |
26/07/1726 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/10/1614 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055825150001 |
12/10/1612 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
22/09/1622 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MOLLEROP / 22/09/2016 |
22/09/1622 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NILS STANGNES / 22/09/2016 |
22/09/1622 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IVAR BLEKASTAD / 22/09/2016 |
18/02/1618 February 2016 | AUDITOR'S RESIGNATION |
03/10/153 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
30/09/1530 September 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
07/10/147 October 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PALMERSTON SECRETARIES LIMITED / 07/10/2014 |
07/10/147 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
31/08/1431 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
20/03/1420 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MATTI HEIKKONEN |
20/03/1420 March 2014 | DIRECTOR APPOINTED IVAR BLEKASTAD |
05/02/145 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OSBALDESTON |
05/02/145 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILKE |
05/02/145 February 2014 | DIRECTOR APPOINTED NILS STANGNES |
07/10/137 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
09/09/139 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MOLLERUP / 20/06/2013 |
19/08/1319 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MATTI HEIKKONEN / 19/08/2013 |
29/07/1329 July 2013 | DIRECTOR APPOINTED MATTI HEIKKONEN |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MOLLERUP / 26/07/2013 |
08/07/138 July 2013 | ARTICLES OF ASSOCIATION |
08/07/138 July 2013 | COMPANY BUISNESS 14/06/2013 |
05/07/135 July 2013 | DIRECTOR APPOINTED FRANK MOLLERUP |
07/06/137 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
10/10/1210 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
12/04/1212 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
03/04/123 April 2012 | COMPANY NAME CHANGED GLOBALPARK UK LIMITED CERTIFICATE ISSUED ON 03/04/12 |
03/04/123 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/01/124 January 2012 | APPOINTMENT TERMINATED, DIRECTOR LORENZ GRAF |
28/10/1128 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/10/1011 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/09/0930 September 2009 | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/10/0816 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OSBALDESTON / 09/04/2008 |
05/10/075 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
10/10/0610 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | S80A AUTH TO ALLOT SEC 07/10/05 |
14/11/0514 November 2005 | NEW DIRECTOR APPOINTED |
14/11/0514 November 2005 | DIRECTOR RESIGNED |
14/11/0514 November 2005 | NEW DIRECTOR APPOINTED |
18/10/0518 October 2005 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company