T. V. NIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Cancellation of shares. Statement of capital on 2024-10-24

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

19/03/2519 March 2025 Cessation of Rosemary Hemblade as a person with significant control on 2024-10-24

View Document

18/03/2518 March 2025 Resolutions

View Document

18/03/2518 March 2025 Purchase of own shares.

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Termination of appointment of John Paul Walker as a director on 2024-04-29

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Registered office address changed from Nottingham Road Oxton, Southwell Nottinghamshire NG25 0SE to Fairlee Keyhaven Road Keyhaven Lymington SO41 0TL on 2023-06-22

View Document

21/06/2321 June 2023 Appointment of Mr Nikki Raymond Wheelhouse as a director on 2023-06-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

16/11/1916 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MARGARET SAUNDERS / 02/03/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN RACHEL WHEELHOUSE / 02/03/2011

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/09/946 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/06/9422 June 1994 AUDITOR'S RESIGNATION

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/936 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

03/12/923 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 SHARES AGREEMENT OTC

View Document

16/06/9216 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/04/923 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/923 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 COMPANY NAME CHANGED TVN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 02/04/92

View Document

28/02/9228 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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