Advanced company searchLink opens in new window

TAY VALLEY LIGHTING (HAMPSHIRE) LIMITED

Company number 07011224

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)
02 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
24 Jul 2019 AP03 Appointment of Mrs Emma Margaret Clarke as a secretary on 12 July 2019
23 Jul 2019 TM02 Termination of appointment of Jonjo Benjamin Challands as a secretary on 12 July 2019
09 Jul 2019 AA Accounts for a small company made up to 31 December 2018
13 Dec 2018 AD01 Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to 5th Floor, 120 Aldersgate Street London EC1A 4JQ on 13 December 2018
13 Dec 2018 AD01 Registered office address changed from 2nd Floor, Welken House Charterhouse Square London EC1M 6EH to 120 Aldersgate Street London EC1A 4JQ on 13 December 2018
03 Sep 2018 AP03 Appointment of Mr Jonjo Benjamin Challands as a secretary on 3 September 2018
03 Sep 2018 AP01 Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 3 September 2018
03 Sep 2018 TM01 Termination of appointment of Gavin William Mackinlay as a director on 3 September 2018
03 Sep 2018 TM02 Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 3 September 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
24 Jul 2018 AA Accounts for a small company made up to 31 December 2017
25 Aug 2017 AA Accounts for a small company made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
01 Apr 2017 MR04 Satisfaction of charge 1 in full
31 Mar 2017 MR01 Registration of charge 070112240002, created on 28 March 2017
23 Feb 2017 TM01 Termination of appointment of Antony Edward Peters as a director on 10 February 2017
14 Dec 2016 AAMD Amended full accounts made up to 31 December 2015
08 Dec 2016 AA Full accounts made up to 31 December 2015
04 Oct 2016 AP01 Appointment of Mr Thomas Samuel Cunningham as a director on 1 October 2016
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
13 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000
30 Jul 2015 AA Full accounts made up to 31 December 2014
18 Mar 2015 AP03 Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 1 January 2015
18 Mar 2015 TM02 Termination of appointment of Gavin William Mackinlay as a secretary on 1 January 2015