TIEVA LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-26 with updates

View Document

26/06/2526 June 2025 Registered office address changed from The Mill Ii, Holly Park Mills Woodhall Road Calverley Pudsey LS28 5QS England to The Mill Ii, Holly Park Mills, Woodhall Road Calverley Pudsey LS28 5QS on 2025-06-26

View Document

17/07/2417 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

05/02/245 February 2024 Appointment of Mr Mark Richard Lee as a director on 2024-01-01

View Document

20/10/2320 October 2023 Termination of appointment of Stephen Barrie O'brien as a director on 2023-10-16

View Document

20/07/2320 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Registration of charge 095369340004, created on 2023-04-19

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

19/12/2219 December 2022 Certificate of change of name

View Document

15/11/2215 November 2022 Cessation of Fulcrum Technology Group B.V as a person with significant control on 2022-10-03

View Document

15/11/2215 November 2022 Notification of Fulcrum Pegasus Pure Exchange Co Ltd as a person with significant control on 2022-10-03

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

12/10/2212 October 2022 Satisfaction of charge 095369340002 in full

View Document

06/10/226 October 2022 Registration of charge 095369340003, created on 2022-10-04

View Document

10/05/2210 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

11/11/2111 November 2021 Registered office address changed from The Mill Ii, Holly Park Mills Woodhall Road Calverley Leeds West Yorkshire LS28 5QS England to The Mill Ii, Holly Park Mills Woodhall Road Calverley Pudsey LS28 5QS on 2021-11-11

View Document

19/10/2119 October 2021 Termination of appointment of Clifford Mark Fox as a director on 2021-10-15

View Document

19/10/2119 October 2021 Appointment of Mr Geoffrey Charles Botting as a director on 2021-10-15

View Document

10/08/2110 August 2021 Registered office address changed from The Mill Springfield Mills Bagley Lane Farsley LS28 5LY England to The Mill Ii, Holly Park Mills Woodhall Road Calverley Leeds West Yorkshire LS28 5QS on 2021-08-10

View Document

28/05/2028 May 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/04/16

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

13/03/2013 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/209 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2017

View Document

03/02/203 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

27/08/1927 August 2019 ADOPT ARTICLES 23/07/2019

View Document

27/08/1927 August 2019 ARTICLES OF ASSOCIATION

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM, THE MILL, SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE, FARSLEY, PUDSEY, LS28 5LY, ENGLAND

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE LAZENBY

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

20/12/1820 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MS MICHELLE LAZENBY

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MR GEOFFREY CHARLES BOTTING

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR CLIFF FOX

View Document

17/05/1817 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 100000

View Document

10/05/1810 May 2018 ARTICLES OF ASSOCIATION

View Document

10/05/1810 May 2018 ADOPT ARTICLES 06/04/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM, UNIT 26 SPRINGFIELD COMMERCIAL CENTRE, BAGLEY LANE, FARSLEY, LEEDS, LS28 5LY, ENGLAND

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

20/05/1620 May 2016 CURREXT FROM 30/04/2016 TO 31/05/2016

View Document

17/05/1617 May 2016 COMPANY NAME CHANGED PURE DATA GROUP LIMITED CERTIFICATE ISSUED ON 17/05/16

View Document

04/05/164 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRIE O'BRIEN / 04/05/2016

View Document

01/07/151 July 2015 31/05/15 STATEMENT OF CAPITAL GBP 800

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095369340001

View Document

10/04/1510 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information