TVR APPLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewRegistered office address changed from 92 92 Green Meadows Country Park Blackford Carlisle Cumbria CA6 4BP United Kingdom to 92 Green Meadows Country Park Blackford Carlisle Cumbria CA6 4BP on 2025-09-26

View Document

22/09/2522 September 2025 NewRegistered office address changed from 92 Lakeview, Green Meadows Country Park Blackford Carlisle CA6 4EA United Kingdom to 92 92 Green Meadows Country Park Blackford Carlisle Cumbria CA6 4BP on 2025-09-22

View Document

11/09/2511 September 2025 NewRegistered office address changed from 7 Court Close Kineton United Kingdom to 92 Lakeview, Green Meadows Country Park Blackford Carlisle CA6 4EA on 2025-09-11

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

29/07/2529 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON TEE

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR PRICE

View Document

02/12/192 December 2019 CESSATION OF ALISON ELAINE TEE AS A PSC

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 CESSATION OF TREVOR PHILIP PRICE AS A PSC

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MRS ALISON ELAINE TEE

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON ELAINE TEE

View Document

12/11/1912 November 2019 12/11/19 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR PHILIP PRICE / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PHILIP PRICE / 25/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PHILIP PRICE / 01/10/2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM UNIT 13B, BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

13/10/1413 October 2014 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