T TEVIOT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/01/2424 January 2024 Director's details changed for Kannika Tapparat on 2024-01-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/09/236 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/01/234 January 2023 Termination of appointment of Anurat Tapparat as a director on 2022-12-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/02/227 February 2022 Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2021-02-01

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 PREVSHO FROM 31/08/2017 TO 30/04/2017

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED ANURAT TAPPARAT

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED KANNIKA TAPPARAT

View Document

26/10/1726 October 2017 ADOPT ARTICLES 01/09/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MALCOLM THOM OGILVY INNES / 01/09/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5422170001

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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