Advanced company searchLink opens in new window

TAVADALE LIMITED

Company number 01386359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
24 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
08 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
20 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
10 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
03 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
20 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
16 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
10 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
08 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
01 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
14 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
06 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
11 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
15 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
09 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
21 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
30 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
02 Jan 2015 CH01 Director's details changed for Ian Alexander Duncan on 1 January 2015
02 Jan 2015 CH01 Director's details changed for Carol Hammond Duncan on 1 January 2015
02 Jan 2015 CH03 Secretary's details changed for Ian Alexander Duncan on 1 January 2015
02 Jan 2015 AD01 Registered office address changed from Durham House Durham Place London SW3 4ET to C2102, Neo Bankside 70 Holland Street London SE1 9NX on 2 January 2015
16 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100