T V V LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with updates |
24/03/2524 March 2025 | |
24/03/2524 March 2025 | |
24/03/2524 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
24/03/2524 March 2025 | |
08/05/248 May 2024 | Confirmation statement made on 2024-05-06 with updates |
25/03/2425 March 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
25/03/2425 March 2024 | |
25/03/2425 March 2024 | |
25/03/2425 March 2024 | |
20/12/2320 December 2023 | Registration of charge SC3592050006, created on 2023-12-14 |
19/10/2319 October 2023 | Registration of charge SC3592050005, created on 2023-10-12 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-06 with updates |
20/03/2320 March 2023 | |
20/03/2320 March 2023 | |
20/03/2320 March 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
20/03/2320 March 2023 | |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
04/04/224 April 2022 | Audit exemption subsidiary accounts made up to 2021-06-30 |
04/04/224 April 2022 | |
04/04/224 April 2022 | |
04/04/224 April 2022 | |
21/12/2121 December 2021 | Registration of charge SC3592050004, created on 2021-12-17 |
21/12/2121 December 2021 | Registration of charge SC3592050003, created on 2021-12-17 |
20/12/2120 December 2021 | Cessation of Vetpartners Limited as a person with significant control on 2021-12-17 |
20/12/2120 December 2021 | Notification of Ares Management Limited as a person with significant control on 2021-12-17 |
07/07/217 July 2021 | Change of details for Vetpartners Limited as a person with significant control on 2021-06-30 |
07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES |
07/05/217 May 2021 | CURRSHO FROM 07/08/2021 TO 30/06/2021 |
06/05/216 May 2021 | 07/08/20 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | PREVSHO FROM 31/08/2020 TO 07/08/2020 |
17/08/2017 August 2020 | ARTICLES OF ASSOCIATION |
17/08/2017 August 2020 | ADOPT ARTICLES 07/08/2020 |
11/08/2011 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED |
10/08/2010 August 2020 | APPOINTMENT TERMINATED, DIRECTOR HARVEY CARRUTHERS |
10/08/2010 August 2020 | APPOINTMENT TERMINATED, SECRETARY JAMIE FARQUHAR GARTSIDE |
10/08/2010 August 2020 | CESSATION OF JAMES FARQUHAR GARTSIDE AS A PSC |
10/08/2010 August 2020 | DIRECTOR APPOINTED MR MARK STANWORTH |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM WHITEFRIARS CRESCENT PERTH PERTHSHIRE PH2 0PA |
10/08/2010 August 2020 | CESSATION OF HARVEY CARRUTHERS AS A PSC |
10/08/2010 August 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES GARTSIDE |
10/08/2010 August 2020 | DIRECTOR APPOINTED MS JOANNA CLARE MALONE |
07/08/207 August 2020 | Annual accounts for year ending 07 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
21/02/2021 February 2020 | 21/02/20 STATEMENT OF CAPITAL GBP 2.00 |
21/02/2021 February 2020 | REDUCE ISSUED CAPITAL 14/02/2020 |
21/02/2021 February 2020 | SOLVENCY STATEMENT DATED 07/02/20 |
21/02/2021 February 2020 | STATEMENT BY DIRECTORS |
14/09/1914 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3592050001 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
23/08/1923 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3592050002 |
28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY ROBERT GALLOWAY CARRUTHERS / 05/05/2019 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
25/05/1825 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
02/02/172 February 2017 | PREVEXT FROM 31/05/2016 TO 31/08/2016 |
10/01/1710 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3592050002 |
29/12/1629 December 2016 | SAIL ADDRESS CREATED |
09/09/169 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3592050001 |
08/09/168 September 2016 | ADOPT ARTICLES 31/08/2016 |
07/06/167 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY ROBERT GALLOWAY CARRUTHERS / 01/07/2011 |
30/05/1230 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/07/1115 July 2011 | RETURN OF PURCHASE OF OWN SHARES |
23/05/1123 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HERD |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY ROBERT GALLOWAY CARRUTHERS / 01/10/2009 |
17/06/1017 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
20/05/0920 May 2009 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM TAY VALLEY VETERINARY CENTRE WHITEFRIARS STREET PERTH PERTHSHIRE PH2 0PA |
06/05/096 May 2009 | 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