FLUVIUS TAVY 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 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Director's details changed for Mr Henrie Slort on 2023-10-04

View Document

30/05/2430 May 2024 Director's details changed for Mr Henrie Slort on 2023-09-27

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Appointment of Mr Henrie Slort as a director on 2023-09-27

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Simon John Lyon-Smith as a director on 2023-03-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 SAIL ADDRESS CHANGED FROM: DARNELLS, 3RD FLOOR, THE FORUM BARNFIELD ROAD EXETER EX1 1QR ENGLAND

View Document

25/06/1925 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

19/04/1819 April 2018 SAIL ADDRESS CREATED

View Document

19/04/1819 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY HELEN MASON

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MASON

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096356550003

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096356550002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096356550001

View Document

20/12/1620 December 2016 SECRETARY APPOINTED HELEN JEAN MASON

View Document

07/07/167 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/07/1510 July 2015 COMPANY NAME CHANGED FLUVIUS CLYST LIMITED CERTIFICATE ISSUED ON 10/07/15

View Document

11/06/1511 June 2015 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