T V V LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

24/03/2524 March 2025

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

25/03/2425 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

20/12/2320 December 2023 Registration of charge SC3592050006, created on 2023-12-14

View Document

19/10/2319 October 2023 Registration of charge SC3592050005, created on 2023-10-12

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

20/03/2320 March 2023

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

21/12/2121 December 2021 Registration of charge SC3592050004, created on 2021-12-17

View Document

21/12/2121 December 2021 Registration of charge SC3592050003, created on 2021-12-17

View Document

20/12/2120 December 2021 Cessation of Vetpartners Limited as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Notification of Ares Management Limited as a person with significant control on 2021-12-17

View Document

07/07/217 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES

View Document

07/05/217 May 2021 CURRSHO FROM 07/08/2021 TO 30/06/2021

View Document

06/05/216 May 2021 07/08/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 PREVSHO FROM 31/08/2020 TO 07/08/2020

View Document

17/08/2017 August 2020 ARTICLES OF ASSOCIATION

View Document

17/08/2017 August 2020 ADOPT ARTICLES 07/08/2020

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR HARVEY CARRUTHERS

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY JAMIE FARQUHAR GARTSIDE

View Document

10/08/2010 August 2020 CESSATION OF JAMES FARQUHAR GARTSIDE AS A PSC

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM WHITEFRIARS CRESCENT PERTH PERTHSHIRE PH2 0PA

View Document

10/08/2010 August 2020 CESSATION OF HARVEY CARRUTHERS AS A PSC

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GARTSIDE

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MS JOANNA CLARE MALONE

View Document

07/08/207 August 2020 Annual accounts for year ending 07 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

21/02/2021 February 2020 21/02/20 STATEMENT OF CAPITAL GBP 2.00

View Document

21/02/2021 February 2020 REDUCE ISSUED CAPITAL 14/02/2020

View Document

21/02/2021 February 2020 SOLVENCY STATEMENT DATED 07/02/20

View Document

21/02/2021 February 2020 STATEMENT BY DIRECTORS

View Document

14/09/1914 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3592050001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3592050002

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY ROBERT GALLOWAY CARRUTHERS / 05/05/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

02/02/172 February 2017 PREVEXT FROM 31/05/2016 TO 31/08/2016

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3592050002

View Document

29/12/1629 December 2016 SAIL ADDRESS CREATED

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3592050001

View Document

08/09/168 September 2016 ADOPT ARTICLES 31/08/2016

View Document

07/06/167 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/05/1316 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY ROBERT GALLOWAY CARRUTHERS / 01/07/2011

View Document

30/05/1230 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/07/1115 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HERD

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY ROBERT GALLOWAY CARRUTHERS / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM TAY VALLEY VETERINARY CENTRE WHITEFRIARS STREET PERTH PERTHSHIRE PH2 0PA

View Document

06/05/096 May 2009 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