Advanced company searchLink opens in new window

TEVO LIMITED

Company number 05647981

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)
30 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
08 Nov 2016 CH01 Director's details changed for David Mickelson on 1 January 2016
15 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
06 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
28 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
17 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
01 May 2012 AD01 Registered office address changed from Maddison House Thomas Road, Wooburn Industrial Park Wooburn Green High Wycombe Buckinghamshire HP10 0PE United Kingdom on 1 May 2012
01 May 2012 AD01 Registered office address changed from C/O C/O Tevo Limited Unit 14-16 Wooburn Industrial Park Thomas Road Wooburn Green High Wycombe Buckinghamshire HP10 0PE United Kingdom on 1 May 2012
12 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
24 May 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Feb 2011 AD01 Registered office address changed from C/O C/O Ebs Ltd Po Box Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE United Kingdom on 1 February 2011
01 Feb 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
01 Feb 2011 AP03 Appointment of Mrs Rowan Clare Revell as a secretary
01 Feb 2011 TM02 Termination of appointment of Ht Corporate Services Ltd as a secretary
18 Jun 2010 AD01 Registered office address changed from C/O Ebs Ltd 10 Jury Street Warwick CV34 4EW on 18 June 2010
17 Jun 2010 CH04 Secretary's details changed for Ht Corporate Services Ltd on 10 June 2010
27 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for David Mickelson on 30 November 2009