TCAV ASSOCIATES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-01-31 with updates

View Document

25/11/2425 November 2024 Director's details changed for Mrs Julie Eve Twynam on 2022-11-22

View Document

25/11/2425 November 2024 Director's details changed for Mr Andrew Thomas Twynam on 2022-11-22

View Document

17/11/2417 November 2024 Micro company accounts made up to 2024-02-29

View Document

21/05/2421 May 2024 Cessation of Julie Eve Twynam as a person with significant control on 2024-05-21

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Change of details for Mr Andrew Thomas Twynam as a person with significant control on 2022-11-22

View Document

05/02/245 February 2024 Change of details for Mrs Julie Eve Twynam as a person with significant control on 2022-11-22

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Registered office address changed from 9 Castle Mead Hemel Hempstead HP1 1PR England to 42 Dunton Road Stewkley Leighton Buzzard LU7 0HZ on 2022-11-21

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS TWYNAM / 09/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE EVE TWYNAM / 09/09/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 117 HIGH STREET CHESHAM HP5 1DE ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS TWYNAM / 08/02/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE EVE TWYNAM / 01/02/2017

View Document

07/02/197 February 2019 CESSATION OF JULIE EVE TWYNAM AS A PSC

View Document

07/02/197 February 2019 CESSATION OF ANDREW THOMAS TWYNAM AS A PSC

View Document

14/10/1814 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE EVE TWYNAM

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THOMAS TWYNAM

View Document

21/01/1821 January 2018 DIRECTOR APPOINTED MRS JULIE EVE TWYNAM

View Document

01/02/171 February 2017 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