TOLVIK CONSULTING LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-07

View Document

19/05/2519 May 2025 Purchase of own shares.

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

20/05/2420 May 2024 Purchase of own shares.

View Document

20/05/2420 May 2024 Cancellation of shares. Statement of capital on 2024-04-15

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Change of share class name or designation

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Memorandum and Articles of Association

View Document

17/04/2417 April 2024 Cessation of Helen Elizabeth Judge as a person with significant control on 2024-04-15

View Document

17/04/2417 April 2024 Notification of Marina Jonas as a person with significant control on 2024-04-15

View Document

17/04/2417 April 2024 Termination of appointment of Helen Elizabeth Judge as a director on 2024-04-15

View Document

17/04/2417 April 2024 Cessation of Adrian Paul Judge as a person with significant control on 2024-04-15

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Registered office address changed from The Old Vicarage 5 Fairmead Cam Dursley GL11 5JR to The Hill Mill Lane Wedmore Somerset BS28 4DW on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/11/2312 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

14/03/1914 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM JONAS

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

15/03/1815 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM JONAS

View Document

08/03/188 March 2018 ADOPT ARTICLES 01/03/2018

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/11/1513 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/11/1414 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/11/1314 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/11/1218 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED HELEN JUDGE

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR NATALIE CORDING

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

15/03/1115 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 ALTER ARTICLES 23/02/2011

View Document

15/11/1015 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE JAYNE CORDING / 26/10/2010

View Document

22/03/1022 March 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

17/11/0917 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/0911 November 2009 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