V TEVIOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

30/04/2430 April 2024 Director's details changed for Ms Kannika Nanthasang on 2024-04-19

View Document

24/01/2424 January 2024 Director's details changed for Kannika Tapparat on 2024-01-05

View Document

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

View Accounts

06/09/236 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Anurat Tapparat as a director on 2022-12-19

View Document

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

View Accounts

05/04/225 April 2022 Registered office address changed from C/O Facts and Figures 4-6 Polwarth Gardens Edinburgh EH11 1LW Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2022-04-05

View Document

05/04/225 April 2022 Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2022-01-01

View Document

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

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / INNLAW LIMITED / 09/10/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

11/04/1811 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR APPOINTED KANNIKA TAPPARAT

View Document

09/04/159 April 2015 ADOPT ARTICLES 31/03/2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ILANNA MIDDLETON

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED ANURAT TAPPARAT

View Document

21/10/1321 October 2013 CORPORATE DIRECTOR APPOINTED INNLAW LIMITED

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED ILANNA JANE MIDDLETON

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM INNES

View Document

15/10/1315 October 2013 THE SHARES HAVE BEEN REDESIGNATED AS (I) 750 A ORDINARY SHARES OF £1.00 EACH AND (II) 250 B ORDINARY SHARES OF £1.00 EACH 11/10/2013

View Document

19/04/1319 April 2013 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