Advanced company searchLink opens in new window

TAVISTOCK PARTNERS (UK) LTD

Company number 04961992

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)
04 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-21
04 Jan 2018 CONNOT Change of name notice
20 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
02 Oct 2017 AA Full accounts made up to 31 March 2017
31 Aug 2017 TM01 Termination of appointment of Shaun Vincent Patrick O'leary as a director on 27 July 2017
25 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
15 Nov 2016 AP01 Appointment of Mr Shaun Vincent Patrick O'leary as a director on 25 October 2016
15 Nov 2016 AP01 Appointment of Mr Alexander Paul Vacalopoulos as a director on 25 October 2016
06 Oct 2016 AP01 Appointment of Mr Jonathan Charles Dear as a director on 19 July 2016
15 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 November 2015
04 Apr 2016 AP01 Appointment of Mr Brian Kenneth Raven as a director on 1 April 2016
04 Apr 2016 AD01 Registered office address changed from , 104-106 Widemarsh Street, Hereford, Herefordshire, HR4 9HG to Unit 1 Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 4 April 2016
04 Apr 2016 AP01 Appointment of Mr Oliver Charles Cooke as a director on 1 April 2016
04 Apr 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
14 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Jan 2016 TM02 Termination of appointment of Tracey Marie Preece as a secretary on 8 January 2016
16 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2016.
16 Nov 2015 CH01 Director's details changed for Mr Malcolm Andrew Harper on 12 July 2013
24 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
17 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
06 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012