TVE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

26/04/2426 April 2024 Termination of appointment of Jolene Rutley as a secretary on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Change of details for Mr John Rutley as a person with significant control on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

21/01/2221 January 2022 Director's details changed for Mr John Rutley on 2022-01-21

View Document

21/01/2221 January 2022 Change of details for Mr John Rutley as a person with significant control on 2022-01-21

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Statement of capital on 2021-12-24

View Document

24/12/2124 December 2021

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074993450006

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUTLEY / 04/09/2018

View Document

04/09/184 September 2018 11/07/18 STATEMENT OF CAPITAL GBP 435002

View Document

04/09/184 September 2018 11/07/18 STATEMENT OF CAPITAL GBP 435004

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN RUTLEY / 04/09/2018

View Document

25/07/1825 July 2018 ADOPT ARTICLES 11/07/2018

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 SECRETARY APPOINTED MRS JOLENE RUTLEY

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY SAMUEL RUTLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 435004.00

View Document

16/01/1816 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074993450005

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074993450004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY JOLENE RUTLEY

View Document

02/02/172 February 2017 SECRETARY APPOINTED MR SAMUEL RUTLEY

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074993450003

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074993450002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 COMPANY NAME CHANGED TRAFALGAR VILLA ESTATES LIMITED CERTIFICATE ISSUED ON 25/11/15

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL EDWARD RUTLEY / 25/11/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUTLEY / 25/11/2015

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 19/01/15 STATEMENT OF CAPITAL GBP 4

View Document

05/02/155 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

05/02/155 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 SAIL ADDRESS CHANGED FROM: FIRST FLOOR 8-10 WHITELADIES ROAD BRISTOL BS8 1PD ENGLAND

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JOLENE RUTLEY / 02/01/2015

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JOLENE RUTLEY / 01/01/2015

View Document

29/01/1529 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JOLENE RUTLEY / 02/01/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074993450001

View Document

12/05/1412 May 2014 SAIL ADDRESS CHANGED FROM: BAKER TILLY 4TH FLOOR HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL BS1 6AD UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM HARTWELL HOUSE 4TH FLOOR 55-61 VICTORIA STREET BRISTOL BS1 6AD

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM FIRST FLOOR 8-10 WHITELADIES RAOD FIRST FLOOR 8 - 10 WHITELADIES ROAD CLIFTON BRISTOL BS8 1PD ENGLAND

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JOLENE SANDERS / 07/09/2013

View Document

04/02/144 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 37 CANYNGE SQUARE BRISTOL BS8 3LB UNITED KINGDOM

View Document

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JOLENE SANDERS / 03/06/2013

View Document

29/01/1329 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 SECRETARY APPOINTED JOLENE SANDERS

View Document

13/02/1213 February 2012 20/01/11 STATEMENT OF CAPITAL GBP 1

View Document

13/02/1213 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

18/04/1118 April 2011 SAIL ADDRESS CREATED

View Document

18/04/1118 April 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR JOHN RUTLEY

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

02/03/112 March 2011 DIRECTOR APPOINTED SAMUEL RUTLEY

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

20/01/1120 January 2011 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