T TEVIOT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-07 with updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
24/01/2424 January 2024 | Director's details changed for Kannika Tapparat on 2024-01-05 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/09/236 September 2023 | Purchase of own shares. Shares purchased into treasury: |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Memorandum and Articles of Association |
07/08/237 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
04/01/234 January 2023 | Termination of appointment of Anurat Tapparat as a director on 2022-12-19 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/02/227 February 2022 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2021-02-01 |
07/02/227 February 2022 | Registered office address changed from C/O Facts and Figures 4-6 Polwarth Gardens Edinburgh EH11 1LW Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2022-02-07 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | PREVSHO FROM 31/08/2017 TO 30/04/2017 |
26/10/1726 October 2017 | DIRECTOR APPOINTED ANURAT TAPPARAT |
26/10/1726 October 2017 | DIRECTOR APPOINTED KANNIKA TAPPARAT |
26/10/1726 October 2017 | ADOPT ARTICLES 01/09/2017 |
20/10/1720 October 2017 | PSC'S CHANGE OF PARTICULARS / MALCOLM THOM OGILVY INNES / 01/09/2017 |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/11/1618 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC5422170001 |
08/08/168 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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