TVIS REALISATIONS 2022 LTD

Company Documents

DateDescription
10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Notice of move from Administration to Dissolution

View Document

31/08/2331 August 2023 Administrator's progress report

View Document

02/03/232 March 2023 Administrator's progress report

View Document

09/01/239 January 2023 Notice of extension of period of Administration

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

17/10/2217 October 2022 Registered office address changed from Acklam Hall Hall Drive Middlesbrough TS5 7DY England to C/O Kbl Advisory, Stamford House Northenden Road Sale M33 2DH on 2022-10-17

View Document

05/04/225 April 2022 Statement of administrator's proposal

View Document

17/02/2217 February 2022 Change of name notice

View Document

17/02/2217 February 2022 Certificate of change of name

View Document

15/02/2215 February 2022 Appointment of an administrator

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

15/12/2015 December 2020 11/03/20 STATEMENT OF CAPITAL GBP 1000

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112491330001

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112491330002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112491330001

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DAKER / 28/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAKER / 27/06/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR DAVID DAKER

View Document

04/06/184 June 2018 CURRSHO FROM 31/03/2019 TO 28/02/2019

View Document

11/03/1811 March 2018 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