Advanced company searchLink opens in new window

TAVISTOCK GLOBAL LTD

Company number 08717209

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)
08 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
07 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
19 Sep 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
20 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Oct 2018 AD01 Registered office address changed from 13 Windermere Road Long Eaton Nottingham NG10 4DL England to 8 Manor Drive Middle Rasen Market Rasen LN8 3JY on 18 October 2018
09 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
23 Jul 2018 AA Micro company accounts made up to 31 October 2017
05 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
29 Jul 2017 AA Micro company accounts made up to 31 October 2016
12 Dec 2016 AD01 Registered office address changed from C/O John Elston South Farm Linwood Road Market Rasen LN8 3QE England to 13 Windermere Road Long Eaton Nottingham NG10 4DL on 12 December 2016
05 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
22 Aug 2016 AD01 Registered office address changed from 17 Tavistock Close Leeds LS12 4DJ to C/O John Elston South Farm Linwood Road Market Rasen LN8 3QE on 22 August 2016
22 Aug 2016 AA Micro company accounts made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
03 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
13 Jan 2015 CERTNM Company name changed brelston LTD\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
12 Jan 2015 TM01 Termination of appointment of Jim Branton as a director on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of Richard Branton as a director on 12 January 2015
18 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
18 Nov 2014 CH01 Director's details changed for John Elston on 1 July 2014
18 Nov 2014 CH01 Director's details changed for Mr Richard Branton on 1 September 2014