TIVIS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

12/03/2412 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Director's details changed for Mrs Revathi Rajamani on 2022-02-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS REVATHI RAJAMANI / 19/02/2019

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 10 WOODBINE PLACE WANSTEAD LONDON E11 2RH ENGLAND

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BALUSAMY RAMASAMY / 19/02/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

19/03/2019 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

18/04/1918 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS REVATHI RAJAMANI

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / BALUSAMY RAMASAMY / 22/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BALUSAMY RAMASAMY / 22/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 230 HIGH STREET NORTH LONDON E12 6SB

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR REVATHI RAJAMANI

View Document

02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 6 WILLIAM PANTER COURT EASTLEIGH HAMPSHIRE SO50 5GL ENGLAND

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 39 BENNY HILL CLOSE EASTLEIGH HAMPSHIRE SO50 5GG

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 230 HIGH STREET NORTH MANOR PARK NEWHAM LONDON E12 6SB ENGLAND

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MRS REVATHI RAJAMANI

View Document

06/12/136 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BALUSAMY RAMASAMY / 11/03/2013

View Document

03/09/133 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ATTHIPALAYAM RAMASAMY / 19/07/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ATTHIPALAYAM RAMASAMY / 19/07/2011

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ATTHIPALAYAM RAMASAMY / 19/07/2011

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