THE FIX (TBV) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-12 with updates |
24/07/2524 July 2025 New | Change of details for Trained by Bv Ltd as a person with significant control on 2025-07-12 |
13/12/2413 December 2024 | Appointment of Mr Ben Vaughan as a director on 2024-11-30 |
22/11/2422 November 2024 | Termination of appointment of Katherine Elizabeth Brown as a director on 2024-11-11 |
22/11/2422 November 2024 | Termination of appointment of Robert David Burton as a director on 2024-11-11 |
22/11/2422 November 2024 | Termination of appointment of Paul Lawrence Cooper as a director on 2024-11-11 |
22/11/2422 November 2024 | Registered office address changed from Beech House Brotherswood Court Almondsbury Bristol BS32 4QW England to 88-94 West Street Bedminster Bristol BS3 3LL on 2024-11-22 |
22/11/2422 November 2024 | Cessation of Robert David Burton as a person with significant control on 2024-11-11 |
22/11/2422 November 2024 | Appointment of Trained by Bv Ltd as a director on 2024-11-11 |
22/11/2422 November 2024 | Notification of Trained by Bv Ltd as a person with significant control on 2024-11-11 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with updates |
08/02/248 February 2024 | Termination of appointment of Shrien Dewani as a director on 2023-12-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
03/09/233 September 2023 | Confirmation statement made on 2023-08-21 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-08-21 with no updates |
03/03/223 March 2022 | Registered office address changed from Evolve House Hung Road Bristol BS11 9XJ England to Beech House Brotherswood Court Almondsbury Bristol BS32 4QW on 2022-03-03 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
21/08/2021 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BURTON |
21/08/2021 August 2020 | CESSATION OF BEN VAUGHAN AS A PSC |
21/08/2021 August 2020 | APPOINTMENT TERMINATED, DIRECTOR BEN VAUGHAN |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
15/07/2015 July 2020 | COMPANY NAME CHANGED TRAINED BY BV LTD CERTIFICATE ISSUED ON 15/07/20 |
10/02/2010 February 2020 | STATEMENT OF COMPANY'S OBJECTS |
10/02/2010 February 2020 | ADOPT ARTICLES 03/12/2019 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/11/1920 November 2019 | DIRECTOR APPOINTED MR PAUL LAWRENCE COOPER |
20/11/1920 November 2019 | DIRECTOR APPOINTED MR SHRIEN DEWANI |
20/11/1920 November 2019 | DIRECTOR APPOINTED MRS KATHERINE BROWN |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
20/09/1920 September 2019 | SUB-DIVISION 09/03/19 |
06/09/196 September 2019 | CURRSHO FROM 31/03/2020 TO 31/01/2020 |
30/07/1930 July 2019 | DIRECTOR APPOINTED MR ROBERT BURTON |
30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 15 JUBILEE DRIVE FAILAND BRISTOL BS8 3XD UNITED KINGDOM |
09/03/199 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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