Advanced company searchLink opens in new window

TAVISTOCK HOLDINGS LTD

Company number 09600908

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
30 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
30 May 2024 PSC04 Change of details for Mr David Curtin as a person with significant control on 30 May 2024
30 May 2024 AD01 Registered office address changed from 71 Tavistock Road London W11 1AR United Kingdom to 68 Dalling Road London W6 0JA on 30 May 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
22 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
31 May 2022 PSC04 Change of details for Mr David Curtin as a person with significant control on 6 April 2016
30 May 2022 PSC04 Change of details for Ms Clodagh Brown as a person with significant control on 6 April 2016
26 May 2022 AAMD Amended total exemption full accounts made up to 31 May 2020
24 May 2022 AA Total exemption full accounts made up to 31 May 2021
23 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 May 2020
17 Dec 2020 MR01 Registration of charge 096009080002, created on 15 December 2020
17 Dec 2020 MR01 Registration of charge 096009080003, created on 15 December 2020
08 Dec 2020 MR01 Registration of charge 096009080001, created on 1 December 2020
29 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
19 May 2020 AA Micro company accounts made up to 31 May 2019
05 Jul 2019 RP04PSC01 Second filing for the notification of David Curtin as a person with significant control
04 Jul 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
03 Jun 2019 PSC01 Notification of David Oliver Curtin as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 05/07/2019.