TVM CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
24/01/2524 January 2025 | Confirmation statement made on 2024-12-24 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-07-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-24 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-07-31 |
07/02/237 February 2023 | Confirmation statement made on 2022-12-24 with updates |
09/01/239 January 2023 | Termination of appointment of Phillip John Price as a director on 2022-01-12 |
07/04/227 April 2022 | Total exemption full accounts made up to 2021-07-31 |
28/01/2228 January 2022 | Confirmation statement made on 2021-12-24 with updates |
12/01/2212 January 2022 | Notification of Taylor Viney & Marlow Group Limited as a person with significant control on 2021-07-01 |
11/01/2211 January 2022 | Withdrawal of a person with significant control statement on 2022-01-11 |
11/01/2211 January 2022 | Cessation of A Person with Significant Control as a person with significant control on 2021-07-01 |
10/01/2210 January 2022 | Termination of appointment of Deborah Stacey as a secretary on 2021-07-01 |
10/01/2210 January 2022 | Registered office address changed from 12 Standen Avenue South Woodham Ferrers Chelmsford Essex CM3 7BL to Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 2022-01-10 |
10/01/2210 January 2022 | Termination of appointment of David John Stevens as a secretary on 2021-07-01 |
10/01/2210 January 2022 | Appointment of Mr Phillip John Price as a director on 2021-07-01 |
10/01/2210 January 2022 | Termination of appointment of David John Stevens as a director on 2021-07-01 |
10/01/2210 January 2022 | Termination of appointment of Neil Andrew Chambers as a director on 2021-07-01 |
10/01/2210 January 2022 | Appointment of Richard George Bartlett as a secretary on 2021-07-01 |
10/01/2210 January 2022 | Appointment of Mr Richard George Bartlett as a director on 2021-07-01 |
10/01/2210 January 2022 | Termination of appointment of George Stacey-Stevens as a secretary on 2021-07-01 |
10/01/2210 January 2022 | Termination of appointment of William Samuel Stacey-Stevens as a secretary on 2021-07-01 |
07/12/217 December 2021 | Previous accounting period shortened from 2022-01-31 to 2021-07-31 |
03/08/213 August 2021 | Total exemption full accounts made up to 2021-01-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/05/2014 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/2015 January 2020 | 14/01/20 STATEMENT OF CAPITAL GBP 400 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES |
18/11/1918 November 2019 | SECRETARY APPOINTED WILLIAM SAMUEL STACEY-STEVENS |
22/08/1922 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN VINEY / 07/01/2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MCCALLUM / 07/01/2019 |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STEVENS / 07/01/2019 |
28/11/1828 November 2018 | SECRETARY APPOINTED GEORGE STACEY-STEVENS |
28/11/1828 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE STACEY-STEVENS / 28/11/2018 |
16/11/1816 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES |
28/09/1728 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/01/168 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/10/1520 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH |
22/05/1522 May 2015 | 05/02/15 STATEMENT OF CAPITAL GBP 300 |
22/05/1522 May 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/05/156 May 2015 | RETURN OF PURCHASE OF OWN SHARES |
27/03/1527 March 2015 | APPOINTMENT TERMINATED, SECRETARY LORNA SMITH |
12/01/1512 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/08/1428 August 2014 | SECRETARY APPOINTED LORNA SMITH |
17/06/1417 June 2014 | SECRETARY APPOINTED DEBORAH STACEY |
07/01/147 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/02/1326 February 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
21/02/1321 February 2013 | RETURN OF PURCHASE OF OWN SHARES |
21/02/1321 February 2013 | 21/02/13 STATEMENT OF CAPITAL GBP 400 |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON PINION |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/01/126 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
12/01/1112 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/01/105 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/08/071 August 2007 | £ IC 600/500 29/05/07 £ SR 100@1=100 |
06/07/076 July 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS; AMEND |
06/07/076 July 2007 | LOCATION OF REGISTER OF MEMBERS |
14/06/0714 June 2007 | DIRECTOR RESIGNED |
18/02/0718 February 2007 | NEW DIRECTOR APPOINTED |
01/02/071 February 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
17/05/0617 May 2006 | LOCATION OF REGISTER OF MEMBERS |
17/05/0617 May 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
08/06/058 June 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW |
16/09/0316 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
02/01/032 January 2003 | £ SR 100@1 05/12/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
02/06/022 June 2002 | DIRECTOR RESIGNED |
18/03/0218 March 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03 |
12/02/0212 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/01/028 January 2002 | NEW DIRECTOR APPOINTED |
08/01/028 January 2002 | NEW DIRECTOR APPOINTED |
08/01/028 January 2002 | NEW DIRECTOR APPOINTED |
08/01/028 January 2002 | REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 35 BALLARDS LANE LONDON N3 1XW |
08/01/028 January 2002 | NEW DIRECTOR APPOINTED |
08/01/028 January 2002 | NEW DIRECTOR APPOINTED |
07/01/027 January 2002 | SECRETARY RESIGNED |
07/01/027 January 2002 | DIRECTOR RESIGNED |
07/01/027 January 2002 | REGISTERED OFFICE CHANGED ON 07/01/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
24/12/0124 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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