TVM CONSULTING LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-24 with updates

View Document

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

View Accounts

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-24 with updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-24 with updates

View Document

09/01/239 January 2023 Termination of appointment of Phillip John Price as a director on 2022-01-12

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

12/01/2212 January 2022 Notification of Taylor Viney & Marlow Group Limited as a person with significant control on 2021-07-01

View Document

11/01/2211 January 2022 Withdrawal of a person with significant control statement on 2022-01-11

View Document

11/01/2211 January 2022 Cessation of A Person with Significant Control as a person with significant control on 2021-07-01

View Document

10/01/2210 January 2022 Termination of appointment of Deborah Stacey as a secretary on 2021-07-01

View Document

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

View Document

10/01/2210 January 2022 Termination of appointment of David John Stevens as a secretary on 2021-07-01

View Document

10/01/2210 January 2022 Appointment of Mr Phillip John Price as a director on 2021-07-01

View Document

10/01/2210 January 2022 Termination of appointment of David John Stevens as a director on 2021-07-01

View Document

10/01/2210 January 2022 Termination of appointment of Neil Andrew Chambers as a director on 2021-07-01

View Document

10/01/2210 January 2022 Appointment of Richard George Bartlett as a secretary on 2021-07-01

View Document

10/01/2210 January 2022 Appointment of Mr Richard George Bartlett as a director on 2021-07-01

View Document

10/01/2210 January 2022 Termination of appointment of George Stacey-Stevens as a secretary on 2021-07-01

View Document

10/01/2210 January 2022 Termination of appointment of William Samuel Stacey-Stevens as a secretary on 2021-07-01

View Document

07/12/217 December 2021 Previous accounting period shortened from 2022-01-31 to 2021-07-31

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/05/2014 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 14/01/20 STATEMENT OF CAPITAL GBP 400

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

18/11/1918 November 2019 SECRETARY APPOINTED WILLIAM SAMUEL STACEY-STEVENS

View Document

22/08/1922 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN VINEY / 07/01/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCCALLUM / 07/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STEVENS / 07/01/2019

View Document

28/11/1828 November 2018 SECRETARY APPOINTED GEORGE STACEY-STEVENS

View Document

28/11/1828 November 2018 SECRETARY'S CHANGE OF PARTICULARS / GEORGE STACEY-STEVENS / 28/11/2018

View Document

16/11/1816 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH

View Document

22/05/1522 May 2015 05/02/15 STATEMENT OF CAPITAL GBP 300

View Document

22/05/1522 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/05/156 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY LORNA SMITH

View Document

12/01/1512 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 SECRETARY APPOINTED LORNA SMITH

View Document

17/06/1417 June 2014 SECRETARY APPOINTED DEBORAH STACEY

View Document

07/01/147 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

21/02/1321 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1321 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 400

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON PINION

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/01/105 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/08/071 August 2007 £ IC 600/500 29/05/07 £ SR 100@1=100

View Document

06/07/076 July 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS; AMEND

View Document

06/07/076 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/05/0617 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0617 May 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/01/032 January 2003 £ SR 100@1 05/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

24/12/0124 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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