Advanced company searchLink opens in new window

TYV LIMITED

Company number 03706182

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)
14 Apr 2008 288a Director appointed jayne suzanne sumner
10 Apr 2008 CERTNM Company name changed data innovation LIMITED\certificate issued on 15/04/08
07 Apr 2008 288b Appointment Terminated Secretary conrad morris
07 Apr 2008 288b Appointment Terminated Director robert bielby
28 Feb 2008 363a Return made up to 02/02/08; full list of members
24 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
04 Apr 2007 363a Return made up to 02/02/07; full list of members
05 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
10 May 2006 363a Return made up to 02/02/06; full list of members
31 Mar 2006 287 Registered office changed on 31/03/06 from: unit 5 haig court haig road parkgate industrial estate knutsford cheshire WA16 8XZ
31 Mar 2006 288a New secretary appointed
31 Mar 2006 288b Secretary resigned
17 Feb 2006 363a Return made up to 02/02/05; full list of members
25 Aug 2005 395 Particulars of mortgage/charge
17 Jun 2005 CERTNM Company name changed data innovation (uk) LIMITED\certificate issued on 17/06/05
02 Jun 2005 288c Director's particulars changed
31 May 2005 288b Secretary resigned
31 May 2005 288a New secretary appointed
09 May 2005 225 Accounting reference date extended from 31/03/05 to 30/09/05
23 Mar 2005 287 Registered office changed on 23/03/05 from: the customer farming centre hazelhurst farm davenport lane mobberley knutsford cheshire WA16 7NA
02 Feb 2005 AA Accounts made up to 31 March 2004
18 Aug 2004 288a New secretary appointed
09 Aug 2004 288b Secretary resigned
22 Jul 2004 288a New director appointed
17 Feb 2004 363s Return made up to 02/02/04; full list of members