TAVISTOCK ENTERPRISE HUB CIC

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

11/06/2511 June 2025 Change of details for Mrs Clair Louise Wellsbury-Nye as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Director's details changed for Mrs Clair Louise Wellsbury-Nye on 2025-06-11

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Termination of appointment of Charles Roland Gude as a director on 2021-11-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART DAVID HORNE

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/08/185 August 2018 CESSATION OF ROLAND GUDE AS A PSC

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART HORNE / 01/07/2018

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND GUDE

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIR LOUISE WELLSBURY-NYE

View Document

22/01/1722 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MRS CLAIR LOUISE WELLSBURY-NYE

View Document

14/07/1614 July 2016 20/06/16 NO MEMBER LIST

View Document

03/02/163 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 20/06/15 NO MEMBER LIST

View Document

12/06/1512 June 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 DIRECTOR APPOINTED DAVID STEWART HORNE

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON

View Document

23/02/1523 February 2015 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

24/07/1424 July 2014 20/06/14 NO MEMBER LIST

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR SARA VENNER

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MRS SARA VENNER

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM FLEET

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

09/07/139 July 2013 20/06/13 NO MEMBER LIST

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM C/O TAVISTOCK TASKFORCE UNIT 2 PIXON TRADING CENTRE PIXON LANE TAVISTOCK DEVON PL19 8DH

View Document

20/06/1220 June 2012 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