TVS INTERFLEET LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Group of companies' accounts made up to 2024-03-31

View Document

07/02/257 February 2025 Termination of appointment of Alan Sime as a director on 2025-01-31

View Document

15/01/2515 January 2025 Appointment of Mrs Susan Allan as a director on 2025-01-02

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

29/04/2429 April 2024 Director's details changed for Mr Craig Andrew Harris on 2022-11-30

View Document

26/01/2426 January 2024 Termination of appointment of Jonathan Geoffrey Rawlings as a director on 2024-01-25

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

14/07/2314 July 2023 Group of companies' accounts made up to 2022-03-31

View Document

09/05/239 May 2023 Change of name notice

View Document

09/05/239 May 2023 Certificate of change of name

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

05/05/225 May 2022 Termination of appointment of David Brown Manning as a director on 2022-03-09

View Document

30/03/2230 March 2022 Sub-division of shares on 2022-02-07

View Document

25/03/2225 March 2022 Second filing of Confirmation Statement dated 2021-11-14

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Termination of appointment of Michael James Rice as a director on 2022-02-28

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

25/02/2225 February 2022 Particulars of variation of rights attached to shares

View Document

25/02/2225 February 2022 Change of share class name or designation

View Document

21/02/2221 February 2022 Appointment of Mr Alan Sime as a director on 2022-02-07

View Document

21/02/2221 February 2022 Appointment of Mr Jonathan Geoffrey Rawlings as a director on 2022-02-07

View Document

20/01/2220 January 2022 Director's details changed for Mr Craig Andrew Harris on 2021-09-05

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

21/07/2121 July 2021 Termination of appointment of David Stuart Mcqueen as a director on 2021-07-06

View Document

11/12/1911 December 2019 Confirmation statement made on 2019-03-31 with no updates

View Document

14/11/1914 November 2019 Confirmation statement made on 2019-11-14 with no updates

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / ELAGHMORE GP LLP / 25/03/2019

View Document

29/01/1929 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

12/12/1812 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/1821 May 2018 COMPANY NAME CHANGED FRIARS 719 LIMITED CERTIFICATE ISSUED ON 21/05/18

View Document

17/05/1817 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1823 April 2018 ADOPT ARTICLES 29/03/2018

View Document

14/02/1814 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/11/2017

View Document

12/12/1712 December 2017 14/11/17 STATEMENT OF CAPITAL GBP 5677000

View Document

11/12/1711 December 2017 RE-DESIGNATED 08/11/2017

View Document

06/12/176 December 2017 08/11/17 STATEMENT OF CAPITAL GBP 5677000

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR DAVID STUART MCQUEEN

View Document

22/08/1722 August 2017 ADOPT ARTICLES 26/07/2017

View Document

14/08/1714 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 5665230

View Document

10/08/1710 August 2017 ADOPT ARTICLES 26/07/2017

View Document

11/02/1711 February 2017 02/12/16 STATEMENT OF CAPITAL GBP 5588000.00

View Document

05/01/175 January 2017 ADOPT ARTICLES 02/12/2016

View Document

09/12/169 December 2016 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104793750001

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM MILLS & REEVE LLP 78-84 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AB UNITED KINGDOM

View Document

08/12/168 December 2016 DIRECTOR APPOINTED JAMES WARREN

View Document

15/11/1615 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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