TAVEO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Howden Skimming as a director on 2025-08-29

View Document

28/08/2528 August 2025 NewAppointment of Mr Thomas Hardman as a director on 2025-08-28

View Document

28/08/2528 August 2025 NewTermination of appointment of Chris Michael Giles as a director on 2025-08-28

View Document

04/08/254 August 2025 NewNotification of Praetura Ventures Limited as a person with significant control on 2025-05-28

View Document

01/08/251 August 2025 NewCessation of Mark Robert Costello as a person with significant control on 2025-05-28

View Document

14/05/2514 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

10/05/2510 May 2025 Termination of appointment of Margaret Josephine Allison as a director on 2025-05-06

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Termination of appointment of John Douglas Dalrymple as a director on 2025-03-14

View Document

13/02/2513 February 2025 Confirmation statement made on 2024-11-14 with updates

View Document

31/10/2431 October 2024 Termination of appointment of Mark Robert Costello as a director on 2024-10-30

View Document

22/09/2422 September 2024 Appointment of Mr Chris Michael Giles as a director on 2024-09-10

View Document

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

View Document

30/04/2430 April 2024 Satisfaction of charge SC6349410002 in full

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Termination of appointment of Andrew Paul Rear as a director on 2023-12-21

View Document

17/01/2417 January 2024 Termination of appointment of Edward James Halsey as a director on 2023-12-21

View Document

17/01/2417 January 2024 Termination of appointment of John Campbell Costello as a director on 2023-12-21

View Document

17/01/2417 January 2024 Appointment of Mr Howden Skimming as a director on 2023-12-21

View Document

22/12/2322 December 2023 Registration of charge SC6349410002, created on 2023-12-21

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-14 with updates

View Document

11/08/2311 August 2023 Certificate of change of name

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

17/05/2317 May 2023 Appointment of Mr Andrew Paul Rear as a director on 2023-04-05

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

16/05/2316 May 2023 Satisfaction of charge SC6349410001 in full

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Memorandum and Articles of Association

View Document

10/04/2310 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

10/04/2310 April 2023 Appointment of Mr David Christopher Foreman as a director on 2023-04-05

View Document

04/04/234 April 2023 Director's details changed for Mr Mark Robert Costello on 2023-04-03

View Document

03/04/233 April 2023 Change of details for Mr Mark Robert Costello as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr Edward James Halsey on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr John Campbell Costello on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr Mark Robert Costello on 2023-04-03

View Document

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

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

15/11/2215 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-14

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

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

View Accounts

25/02/2225 February 2022 Current accounting period shortened from 2022-07-31 to 2022-03-31

View Document

14/02/2214 February 2022 Sub-division of shares on 2021-11-24

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-07-31

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-07-24

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-24

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Statement of capital on 2021-07-22

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021 Resolutions

View Document

27/11/2027 November 2020 CESSATION OF EDWARD JAMES HALSEY AS A PSC

View Document

27/11/2027 November 2020 CESSATION OF JOHN CAMPBELL COSTELLO AS A PSC

View Document

27/11/2027 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT COSTELLO

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

18/11/2018 November 2020 COMPANY NAME CHANGED INSUREXXCHANGE LIMITED CERTIFICATE ISSUED ON 18/11/20

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 02/11/20 STATEMENT OF CAPITAL GBP 100000

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/192 July 2019 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