- Company Overview for TEV MANAGEMENT LIMITED (09384842)
- Filing history for TEV MANAGEMENT LIMITED (09384842)
- People for TEV MANAGEMENT LIMITED (09384842)
- More for TEV MANAGEMENT LIMITED (09384842)
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) |
---|---|---|---|
14 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from Pinnacle Points Boundaby Industrial Estate Stafford Road Fordhouses Wolverhampton WV10 7EL to M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN on 28 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
13 Dec 2017 | PSC01 | Notification of Kiki Sue Newell as a person with significant control on 21 February 2017 | |
13 Dec 2017 | PSC01 | Notification of Thomas Alexander Evans as a person with significant control on 21 February 2017 | |
13 Dec 2017 | PSC07 | Cessation of Allan Thomas Evans as a person with significant control on 21 February 2017 | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Mar 2017 | SH08 | Change of share class name or designation | |
28 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 21 February 2017
|
|
28 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 21 February 2017
|
|
28 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 21 February 2017
|
|
28 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 21 February 2017
|
|
28 Feb 2017 | AP01 | Appointment of Miss Kiki Sue Newell as a director on 21 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Mr James Thomas Jan Evans as a director on 21 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Mrs Antonia Carol Evans as a director on 21 February 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
21 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
21 Jul 2015 | AP01 | Appointment of Thomas Alexander Evans as a director on 15 June 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from , 17 Lower High Street Stourbridge, West Midlands, DY8 1TA, United Kingdom to Pinnacle Points Boundaby Industrial Estate Stafford Road Fordhouses Wolverhampton WV10 7EL on 7 July 2015 | |
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|