TAVISTOCK INVESTMENT 1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
13/01/2513 January 2025 | Accounts for a small company made up to 2024-04-30 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
01/05/241 May 2024 | Termination of appointment of Sean Millgate as a director on 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/01/2419 January 2024 | Accounts for a small company made up to 2023-04-30 |
10/07/2310 July 2023 | Director's details changed for Mr Philip Owen Van Reyk on 2023-07-01 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/01/2323 January 2023 | Accounts for a small company made up to 2022-04-30 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
11/05/2211 May 2022 | Cessation of Philip Owen Van Reyk as a person with significant control on 2022-04-28 |
11/05/2211 May 2022 | Notification of Kitewood Investment Holdings Limited as a person with significant control on 2022-04-28 |
11/05/2211 May 2022 | Cessation of John Stephen Faith as a person with significant control on 2022-04-28 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Satisfaction of charge 116831100001 in full |
17/12/2117 December 2021 | Accounts for a small company made up to 2021-04-30 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/12/2014 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/01/2017 January 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19 |
17/01/2017 January 2020 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19 |
17/01/2017 January 2020 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19 |
17/01/2017 January 2020 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
15/07/1915 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN THERESA NICKLIN / 15/07/2019 |
20/06/1920 June 2019 | ALTER ARTICLES 20/05/2019 |
20/06/1920 June 2019 | ARTICLES OF ASSOCIATION |
31/05/1931 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116831100001 |
13/03/1913 March 2019 | CURRSHO FROM 30/11/2019 TO 30/04/2019 |
19/11/1819 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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