(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/03/31
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tiva it solutions LIMITEDcertificate issued on 06/03/23
filed on: 6th, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 12th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/03/31
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/03/31
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/03/31
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 7th, August 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017/04/01
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/31
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 063995930002 satisfaction in full.
filed on: 28th, November 2018
| mortgage
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, November 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2018/03/31
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 25th, April 2017
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 25th, April 2017
| incorporation
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/03/31
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2017/03/28
filed on: 12th, April 2017
| capital
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 7th, April 2017
| mortgage
|
Free Download
|
(AP01) New director appointment on 2017/03/31.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/03/31 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(TM02) 2017/03/31 - the day secretary's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/31.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, April 2017
| incorporation
|
Free Download
(12 pages)
|
(AD01) Address change date: 2017/04/06. New Address: Unit 3 the Doughty Building Crow Arch Lane Ringwood Hampshire BH24 1NZ. Previous address: Kiln House Studio Badshot Farm Lane Badshot Lea Farnham Surrey GU9 9HY
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution, Resolution
filed on: 6th, April 2017
| resolution
|
Free Download
(4 pages)
|
(TM01) 2017/03/31 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2018/03/31. Originally it was 2017/10/31
filed on: 4th, April 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 063995930002, created on 2017/03/31
filed on: 3rd, April 2017
| mortgage
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/03/23
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/10/15
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/15 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/10/15 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/10/15 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 36.00 GBP is the capital in company's statement on 2014/01/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/10/15 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/10/31
filed on: 23rd, August 2012
| accounts
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, January 2012
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2011/10/15 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AAMD) Amended accounts for the period to 2010/10/31
filed on: 29th, July 2011
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/10/31
filed on: 5th, July 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2010/10/15 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/01/10 from Hunts Holme, Shave Cross Bridport Dorset DT6 5PF
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/10/31
filed on: 13th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2009/10/15 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/10/31
filed on: 30th, June 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 2009/03/02 with shareholders record
filed on: 2nd, March 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 15th, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 15th, October 2007
| incorporation
|
Free Download
(17 pages)
|