TVEDT GROUP HOLDINGS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Details changed for an overseas company - 3rd Floor Standard Bank House, 47-49 La Motte Street, St Helier, Jersey, JE2 4SZ

View Document

10/12/2110 December 2021 Full accounts made up to 2020-12-31

View Document

22/10/1922 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/11/1713 November 2017 SECRETARY APPOINTED ANDREW BELL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN CONNOR

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/09/169 September 2016 BR011484 ADDRESS CHANGE 01/01/16 SILVERTREE COXBRIDGE BUSINESS PARK, FARNHAM, SURREY, GU10 5EH, UK

View Document

14/04/1614 April 2016 SECRETARY APPOINTED STEPHEN CONNOR

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY MACKEE MANAGEMENT SERVICES LIMITED

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD TVEDT / 01/01/2015

View Document

11/02/1511 February 2015 CHANGE OF ADDRESS 29/01/15 CHANNEL HOUSE GREEN STREET, ST HELIER, JERSEY, JE2 4UH

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 BR011484 BUSINESS CHANGE NULL

View Document

10/01/1310 January 2013 FC016444 CHANGE OF ADDRESS ALUN CAREW, WISE & CO, 50 WEST STREET , FARNHAM, SURREY ,, GU9 7DX, CHANNEL ISLANDS

View Document

10/01/1310 January 2013 BR011484 ADDRESS CHANGE ALUN CAREW, WISE & CO, 50 WEST STREET , FARNHAM, SURREY ,, GU9 7DX, CHANNEL ISLANDS

View Document

10/01/1310 January 2013 BR011484 PA APPOINTED GERARD TVEDT SILVERTREE COXBRIDGE BUSINESS PARK FARNHAM SURREY GU10 5EH

View Document

10/01/1310 January 2013 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

10/01/1310 January 2013 BR011484 PR APPOINTED GERARD TVEDT SILVERTREE COXBRIDGE BUSINESS PARK FARNHAM SURREY UKGU10 5EH

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 18/12/04; NO CHANGE OF MEMBERS

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 FM 287-CHANGE JERSEY REGD OFFICE

View Document

17/01/9517 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 NAME CHANGED DEKKER HOLDINGS LIMITED

View Document

01/04/921 April 1992 FOREIGN COMPANY REGISTRATION

View Document

01/04/921 April 1992 BUSINESS ADDRESS ALMA HOUSE 28 CRIMEA ROAD ALDERSHOT HANTS ,GU11 1UD

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