(TM01) Director's appointment was terminated on 2023-12-14
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-03-09
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2022-06-30
filed on: 6th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed tvr manufacturing LIMITEDcertificate issued on 06/05/22
filed on: 6th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2022-05-04
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-05-04
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 084865730002 in full
filed on: 26th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-06-30
filed on: 6th, April 2022
| accounts
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 2022-03-31
filed on: 4th, April 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution, Resolution of allotment of securities
filed on: 2nd, April 2022
| resolution
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-06-30
filed on: 8th, July 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2021-01-21
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084865730004, created on 2021-01-21
filed on: 27th, January 2021
| mortgage
|
Free Download
(48 pages)
|
(MR04) Satisfaction of charge 084865730003 in full
filed on: 25th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084865730001 in full
filed on: 25th, January 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-07-01
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2020-07-01) of a secretary
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2020-07-01
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-04-29 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2020-03-30 to 2020-06-30
filed on: 15th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2019-03-31
filed on: 30th, March 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2020-01-01
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-03-07
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-12-20
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Griffith House Walliswood Dorking RH5 5rd. Change occurred on 2018-07-11. Company's previous address: 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom.
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2018-07-10) of a secretary
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2018-07-10
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2018-03-31
filed on: 26th, June 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084865730003, created on 2018-03-22
filed on: 29th, March 2018
| mortgage
|
Free Download
(47 pages)
|
(AA) Small company accounts for the period up to 2017-03-31
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017-09-18 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3000a Parkway Whiteley Hampshire PO15 7FX. Change occurred on 2017-09-18. Company's previous address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ.
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2016-03-31
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-05
filed on: 5th, April 2016
| annual return
|
Free Download
|
(AP01) New director was appointed on 2016-04-01
filed on: 5th, April 2016
| officers
|
Free Download
|
(MR01) Registration of charge 084865730001, created on 2016-03-21
filed on: 4th, April 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 084865730002, created on 2016-03-21
filed on: 30th, March 2016
| mortgage
|
Free Download
(67 pages)
|
(AP01) New director was appointed on 2015-11-26
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: 2015-06-01) of a secretary
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2015-06-01
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-04-17
filed on: 20th, April 2015
| officers
|
|
(TM01) Director's appointment was terminated on 2015-04-16
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-12
filed on: 15th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 2nd, March 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 10th, December 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2014-06-01 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2014-07-08) of a secretary
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-08
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-08
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-12
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-05-07 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(21 pages)
|