TAVEO TECHNOLOGY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-04 with updates

View Document

20/08/2420 August 2024 Change of details for Taveo Group Limited as a person with significant control on 2024-07-09

View Document

20/08/2420 August 2024 Change of details for Hubb Insure Limited as a person with significant control on 2023-08-11

View Document

20/08/2420 August 2024 Director's details changed for Mark Robert Costello on 2024-07-09

View Document

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

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Document

31/05/2331 May 2023 Registered office address changed from Redstone Accountancy Services Ltd 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-05-31

View Document

03/04/233 April 2023 Change of details for Hubb Insure as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mark Robert Costello on 2023-02-03

View Document

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

View Accounts

11/10/2211 October 2022 Cessation of Eos Venture Partners Limited as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Notification of Hubb Insure as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Cessation of Pentech Fund Iii Limited Partnership as a person with significant control on 2022-10-11

View Document

31/03/2231 March 2022 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to Redstone Accountancy Services Ltd 28 Kansas Avenue Salford M50 2GL on 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Certificate of change of name

View Document

25/02/2225 February 2022 Current accounting period shortened from 2022-06-30 to 2022-03-31

View Document

18/02/2218 February 2022 Termination of appointment of Marc Frans Julia Moens as a director on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Sam Cavell Evans as a director on 2022-02-18

View Document

15/02/2215 February 2022 Appointment of Mr Mark Robert Costello as a director on 2022-02-15

View Document

11/11/2111 November 2021 Termination of appointment of Philip John Padfield as a director on 2021-09-27

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2127 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM ARQUEN HOUSE 4-6 SPICER STREET ST. ALBANS HERTFORDSHIRE AL3 4PQ ENGLAND

View Document

09/12/209 December 2020 17/11/20 STATEMENT OF CAPITAL GBP 1606.91

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EOS VENTURE PARTNERS LIMITED

View Document

16/07/2016 July 2020 CESSATION OF BO-ERIK ABRAHAMSSON AS A PSC

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENTECH FUND III LIMITED PARTNERSHIP

View Document

09/06/209 June 2020 ADOPT ARTICLES 30/05/2020

View Document

09/06/209 June 2020 ARTICLES OF ASSOCIATION

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR BO-ERIK ABRAHAMSSON

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR PHILIP JOHN PADFIELD

View Document

16/01/2016 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/206 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 16/08/19 STATEMENT OF CAPITAL GBP 1604.72

View Document

04/09/194 September 2019 ADOPT ARTICLES 16/08/2019

View Document

02/09/192 September 2019 13/08/19 STATEMENT OF CAPITAL GBP 1272.30

View Document

13/08/1913 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2018

View Document

31/07/1931 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2019

View Document

12/06/1912 June 2019 SECOND FILED SH01 - 16/04/19 STATEMENT OF CAPITAL GBP 1245.12

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 02/04/19 STATEMENT OF CAPITAL GBP 1245.12

View Document

16/01/1916 January 2019 17/12/18 STATEMENT OF CAPITAL GBP 1212.25

View Document

13/12/1813 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 17/09/18 STATEMENT OF CAPITAL GBP 1190.05

View Document

05/10/185 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 1168.46

View Document

23/01/1823 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 1152.88

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR MARC FRANS JULIA MOENS

View Document

22/01/1822 January 2018 ADOPT ARTICLES 20/12/2017

View Document

11/01/1811 January 2018 24/05/17 STATEMENT OF CAPITAL GBP 1151.70

View Document

10/01/1810 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 901.70

View Document

10/01/1810 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1810 January 2018 ADOPT ARTICLES 18/12/2017

View Document

08/01/188 January 2018 SECOND FILED SH01 - 01/12/16 STATEMENT OF CAPITAL GBP 1071.40

View Document

08/01/188 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/02/2017

View Document

08/01/188 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2017

View Document

15/12/1715 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 PREVSHO FROM 31/10/2017 TO 30/09/2017

View Document

02/11/172 November 2017 PREVSHO FROM 28/02/2018 TO 31/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 SUB-DIVISION 01/10/16

View Document

25/05/1725 May 2017 24/05/17 STATEMENT OF CAPITAL GBP 1151.70

View Document

24/05/1724 May 2017 01/12/16 STATEMENT OF CAPITAL GBP 1150.95

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR SAM EVANS

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM ARQUEN HOUSE 6-8 SPICER STREET ST. ALBANS AL3 4PQ

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BO-ERIK ABRAHAMSSON / 05/01/2017

View Document

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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