Advanced company searchLink opens in new window

TAY VALLEY LIGHTING (KNOWSLEY) LIMITED

Company number 07511202

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)
18 Jun 2021 TM01 Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 1 April 2021
17 Jun 2021 AP01 Appointment of Mr Jack Anthony Scott as a director on 1 April 2021
17 Jun 2021 TM01 Termination of appointment of Thomas Samuel Cunningham as a director on 1 April 2021
02 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
02 Feb 2021 PSC05 Change of details for Tvl (Knowsley) Holding Limited as a person with significant control on 1 January 2020
04 Aug 2020 AA Accounts for a small company made up to 31 December 2019
26 Jun 2020 CH01 Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 26 June 2020
09 Jun 2020 AD01 Registered office address changed from 3rd Floor, Suite 6C Sevendale House 5-7 Dale Street Manchester M1 1JA England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB on 9 June 2020
24 Feb 2020 AD01 Registered office address changed from 5th Floor, 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, Suite 6C Sevendale House 5-7 Dale Street Manchester M1 1JA on 24 February 2020
24 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
19 Jul 2019 AP03 Appointment of Mrs Emma Margaret Clarke as a secretary on 19 July 2019
19 Jul 2019 TM02 Termination of appointment of Saeed Hasan Mian as a secretary on 19 July 2019
09 Jul 2019 AA Accounts for a small company made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
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 AP01 Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 3 September 2018
03 Sep 2018 AP03 Appointment of Mr Saeed Hasan Mian as a secretary on 3 September 2018
03 Sep 2018 TM02 Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 3 September 2018
03 Sep 2018 TM01 Termination of appointment of Gavin William Mackinlay as a director on 3 September 2018
26 Jul 2018 AA Accounts for a small company made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
12 Jul 2017 AA Accounts for a small company made up to 31 December 2016
27 Feb 2017 TM01 Termination of appointment of Antony Edward Peters as a director on 10 February 2017
03 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates