- Company Overview for TAVEO TECHNOLOGY LIMITED (10006744)
- Filing history for TAVEO TECHNOLOGY LIMITED (10006744)
- People for TAVEO TECHNOLOGY LIMITED (10006744)
- More for TAVEO TECHNOLOGY LIMITED (10006744)
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) |
---|---|---|---|
26 Nov 2024 | AP01 | Appointment of Mr John Douglas Dalrymple as a director on 26 November 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England to Bauhaus Level 8 Little John Street 27 Quay Street Manchester M3 3GY on 26 November 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 4 August 2024 with updates | |
20 Aug 2024 | CH01 | Director's details changed for Mark Robert Costello on 9 July 2024 | |
20 Aug 2024 | PSC05 | Change of details for Taveo Group Limited as a person with significant control on 9 July 2024 | |
20 Aug 2024 | PSC05 | Change of details for Hubb Insure Limited as a person with significant control on 11 August 2023 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
11 Aug 2023 | CERTNM |
Company name changed hubb technology LIMITED\certificate issued on 11/08/23
|
|
31 May 2023 | AD01 | Registered office address changed from Redstone Accountancy Services Ltd 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023 | |
03 Apr 2023 | PSC05 | Change of details for Hubb Insure as a person with significant control on 3 April 2023 | |
03 Apr 2023 | CH01 | Director's details changed for Mark Robert Costello on 3 February 2023 | |
11 Oct 2022 | PSC02 | Notification of Hubb Insure as a person with significant control on 11 October 2022 | |
11 Oct 2022 | PSC07 | Cessation of Pentech Fund Iii Limited Partnership as a person with significant control on 11 October 2022 | |
11 Oct 2022 | PSC07 | Cessation of Eos Venture Partners Limited as a person with significant control on 11 October 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
23 Jun 2022 | CH01 | Director's details changed for Mark Robert Costello on 23 June 2022 | |
22 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
31 Mar 2022 | AD01 | Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to Redstone Accountancy Services Ltd 28 Kansas Avenue Salford M50 2GL on 31 March 2022 | |
16 Mar 2022 | RP04TM01 | Second filing for the termination of Sam Cavell Evans as a director | |
16 Mar 2022 | RP04TM01 | Second filing for the termination of Marc Frans Julia Moens as a director | |
16 Mar 2022 | RP04AP01 | Second filing for the appointment of Mark Robert Costello as a director | |
28 Feb 2022 | CERTNM |
Company name changed digital fineprint LIMITED\certificate issued on 28/02/22
|
|
25 Feb 2022 | AA01 | Current accounting period shortened from 30 June 2022 to 31 March 2022 |