TAVEO GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Termination of appointment of Howden Skimming as a director on 2025-08-29 |
28/08/2528 August 2025 New | Appointment of Mr Thomas Hardman as a director on 2025-08-28 |
28/08/2528 August 2025 New | Termination of appointment of Chris Michael Giles as a director on 2025-08-28 |
04/08/254 August 2025 New | Notification of Praetura Ventures Limited as a person with significant control on 2025-05-28 |
01/08/251 August 2025 New | Cessation of Mark Robert Costello as a person with significant control on 2025-05-28 |
14/05/2514 May 2025 | Unaudited abridged accounts made up to 2025-03-31 |
14/05/2514 May 2025 | Unaudited abridged accounts made up to 2024-03-31 |
10/05/2510 May 2025 | Termination of appointment of Margaret Josephine Allison as a director on 2025-05-06 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/03/2524 March 2025 | Termination of appointment of John Douglas Dalrymple as a director on 2025-03-14 |
13/02/2513 February 2025 | Confirmation statement made on 2024-11-14 with updates |
31/10/2431 October 2024 | Termination of appointment of Mark Robert Costello as a director on 2024-10-30 |
22/09/2422 September 2024 | Appointment of Mr Chris Michael Giles as a director on 2024-09-10 |
09/07/249 July 2024 | Registered office address changed from Clyde Offices Second Floor 48 West George Street Glasgow G2 1BP Scotland to Suite 1.1 2 West Regent Street Glasgow G2 1RW on 2024-07-09 |
30/04/2430 April 2024 | Satisfaction of charge SC6349410002 in full |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2024-03-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
17/01/2417 January 2024 | Termination of appointment of Andrew Paul Rear as a director on 2023-12-21 |
17/01/2417 January 2024 | Termination of appointment of Edward James Halsey as a director on 2023-12-21 |
17/01/2417 January 2024 | Termination of appointment of John Campbell Costello as a director on 2023-12-21 |
17/01/2417 January 2024 | Appointment of Mr Howden Skimming as a director on 2023-12-21 |
22/12/2322 December 2023 | Registration of charge SC6349410002, created on 2023-12-21 |
21/12/2321 December 2023 | Confirmation statement made on 2023-11-14 with updates |
11/08/2311 August 2023 | Certificate of change of name |
25/05/2325 May 2023 | Statement of capital following an allotment of shares on 2023-05-22 |
17/05/2317 May 2023 | Appointment of Mr Andrew Paul Rear as a director on 2023-04-05 |
16/05/2316 May 2023 | Statement of capital following an allotment of shares on 2023-04-05 |
16/05/2316 May 2023 | Statement of capital following an allotment of shares on 2023-04-05 |
16/05/2316 May 2023 | Satisfaction of charge SC6349410001 in full |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Memorandum and Articles of Association |
10/04/2310 April 2023 | Statement of capital following an allotment of shares on 2023-04-05 |
10/04/2310 April 2023 | Appointment of Mr David Christopher Foreman as a director on 2023-04-05 |
04/04/234 April 2023 | Director's details changed for Mr Mark Robert Costello on 2023-04-03 |
03/04/233 April 2023 | Change of details for Mr Mark Robert Costello as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Director's details changed for Mr Edward James Halsey on 2023-04-03 |
03/04/233 April 2023 | Director's details changed for Mr John Campbell Costello on 2023-04-03 |
03/04/233 April 2023 | Director's details changed for Mr Mark Robert Costello on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-14 with updates |
15/11/2215 November 2022 | Second filing of a statement of capital following an allotment of shares on 2022-11-14 |
14/11/2214 November 2022 | Statement of capital following an allotment of shares on 2022-11-14 |
02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Current accounting period shortened from 2022-07-31 to 2022-03-31 |
14/02/2214 February 2022 | Sub-division of shares on 2021-11-24 |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | |
26/11/2126 November 2021 | Micro company accounts made up to 2021-07-31 |
02/11/212 November 2021 | Statement of capital following an allotment of shares on 2021-07-24 |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with updates |
10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2021-07-24 |
10/08/2110 August 2021 | Registered office address changed from 30 Cairnhill Road Airdrie ML6 9EU Scotland to Clyde Offices Second Floor 48 West George Street Glasgow G2 1BP on 2021-08-10 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Statement of capital on 2021-07-22 |
22/07/2122 July 2021 | |
22/07/2122 July 2021 | Resolutions |
27/11/2027 November 2020 | CESSATION OF EDWARD JAMES HALSEY AS A PSC |
27/11/2027 November 2020 | CESSATION OF JOHN CAMPBELL COSTELLO AS A PSC |
27/11/2027 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT COSTELLO |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES |
18/11/2018 November 2020 | COMPANY NAME CHANGED INSUREXXCHANGE LIMITED CERTIFICATE ISSUED ON 18/11/20 |
18/11/2018 November 2020 | DISS40 (DISS40(SOAD)) |
17/11/2017 November 2020 | 02/11/20 STATEMENT OF CAPITAL GBP 100000 |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
20/10/2020 October 2020 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/07/192 July 2019 | 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