TIVIAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewNotification of Joseph Anthony Liemandt as a person with significant control on 2025-08-19

View Document

20/08/2520 August 2025 NewCessation of Tivian As as a person with significant control on 2025-08-19

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/09/2420 September 2024 Registered office address changed from , Palmerston House 814 Brighton Road, Purley, Surrey, CR8 2BR, United Kingdom to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2024-09-20

View Document

30/08/2430 August 2024 Appointment of David Aidan Harpur as a director on 2024-07-26

View Document

30/08/2430 August 2024 Termination of appointment of Audun Moen Stuland as a director on 2024-07-26

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Change of details for Tivian As as a person with significant control on 2023-09-01

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

04/07/234 July 2023 Accounts for a small company made up to 2022-12-31

View Document

22/02/2322 February 2023 Termination of appointment of Frank Mollerop as a director on 2023-01-31

View Document

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

View Accounts

29/12/2229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

08/11/228 November 2022 Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 2022-11-08

View Document

28/10/2228 October 2022 Change of details for Tivian As as a person with significant control on 2022-10-01

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Notification of Tivian As as a person with significant control on 2021-05-19

View Document

22/12/2122 December 2021 Cessation of Questback As as a person with significant control on 2021-05-19

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-10-01 with updates

View Document

18/10/2118 October 2021 Director's details changed for Frank Mollerop on 2021-09-29

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

13/07/2113 July 2021 Satisfaction of charge 055825150001 in full

View Document

27/04/2127 April 2021 Registered office address changed from , 77 Leadenhall Street Wework C/O Tivian Limited London, EC4A 3DE, England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2021-04-27

View Document

12/04/2112 April 2021 Registered office address changed from , 77 Leadenhall Street Wework C/O Questback Limited, London, EC4A 3DE, England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2021-04-12

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 7TH FLOOR 110 CANNON STREET LONDON EC4N 6EU ENGLAND

View Document

18/12/1918 December 2019 Registered office address changed from , 7th Floor 110 Cannon Street, London, EC4N 6EU, England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2019-12-18

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR NILS STANGNES

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY CR8 2BR

View Document

29/11/1729 November 2017 Registered office address changed from , Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2017-11-29

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 10001

View Document

26/07/1726 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055825150001

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MOLLEROP / 22/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / NILS STANGNES / 22/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / IVAR BLEKASTAD / 22/09/2016

View Document

18/02/1618 February 2016 AUDITOR'S RESIGNATION

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/10/147 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PALMERSTON SECRETARIES LIMITED / 07/10/2014

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTI HEIKKONEN

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED IVAR BLEKASTAD

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OSBALDESTON

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILKE

View Document

05/02/145 February 2014 DIRECTOR APPOINTED NILS STANGNES

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MOLLERUP / 20/06/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTI HEIKKONEN / 19/08/2013

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MATTI HEIKKONEN

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MOLLERUP / 26/07/2013

View Document

08/07/138 July 2013 ARTICLES OF ASSOCIATION

View Document

08/07/138 July 2013 COMPANY BUISNESS 14/06/2013

View Document

05/07/135 July 2013 DIRECTOR APPOINTED FRANK MOLLERUP

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/04/123 April 2012 COMPANY NAME CHANGED GLOBALPARK UK LIMITED CERTIFICATE ISSUED ON 03/04/12

View Document

03/04/123 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR LORENZ GRAF

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OSBALDESTON / 09/04/2008

View Document

05/10/075 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 S80A AUTH TO ALLOT SEC 07/10/05

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

04/10/054 October 2005 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