TAVISMODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Satisfaction of charge 2 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 3 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 5 in full

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Termination of appointment of Edward Paul Hillier as a director on 2022-05-01

View Document

11/05/2211 May 2022 Termination of appointment of Luke Alexander Hillier as a director on 2022-05-01

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

08/10/218 October 2021 Appointment of Mr Luke Alexander Hillier as a director on 2021-10-01

View Document

08/10/218 October 2021 Appointment of Mr Edward Paul Hillier as a director on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/06/215 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

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

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

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

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE HILLIER

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

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

View Accounts

04/06/174 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/02/165 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/05/154 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/02/156 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/01/1426 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/05/1326 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/02/1324 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/03/1225 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/02/1225 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/01/1129 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

03/03/103 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE HILLIER / 19/01/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERTSON / 19/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE HILLIER / 19/01/2010

View Document

30/04/0930 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/11/0327 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/03/016 March 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 61 TORBAY ROAD ALLESLEY PARK COVENTRY WARWICKSHIRE CV5 9JY

View Document

19/12/0019 December 2000 FIRST GAZETTE

View Document

13/04/9913 April 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 29 HILMORTON ROAD RUGBY WARWICKSHIRE CV22 5AB

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/08/975 August 1997 REGISTERED OFFICE CHANGED ON 05/08/97 FROM: 10,MAIN STREET BILTON RUGBY CV22 7NB

View Document

05/02/975 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/02/9221 February 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

02/10/892 October 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

31/07/8931 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

31/07/8931 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: C/O FLETCHERS 48 QUEENS ROAD COVENTRY CV1 3EH

View Document

07/11/887 November 1988 REGISTERED OFFICE CHANGED ON 07/11/88 FROM: LONDON ROAD DAVENTRY NORTHANTS NN11 4ND

View Document

16/02/8816 February 1988 WD 18/01/88 AD 02/09/87--------- £ SI 150@1=150 £ IC 2/152

View Document

21/01/8821 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8726 October 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: CROWN HSE 2 CROWN DALE LONDON SE19 3NQ

View Document

24/09/8724 September 1987 ALTER MEM AND ARTS 070987

View Document

24/09/8724 September 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/872 September 1987 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