Advanced company searchLink opens in new window

TAVISTOCK GROUP HOLDINGS LIMITED

Company number 10020871

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)
03 Jan 2025 AA Accounts for a small company made up to 31 March 2024
22 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
24 Dec 2023 AA Accounts for a small company made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
08 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Nov 2022 AP01 Appointment of Mrs Johanna Rager as a director on 25 November 2022
28 Nov 2022 TM01 Termination of appointment of Oliver Charles Hewardine Cooke as a director on 25 November 2022
09 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
21 Jan 2022 CERTNM Company name changed price bailey financial services LIMITED\certificate issued on 21/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-21
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Dec 2021 AAMD Amended accounts for a dormant company made up to 31 March 2020
08 Dec 2021 AAMD Amended accounts for a dormant company made up to 31 March 2019
10 Aug 2021 AD01 Registered office address changed from 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on 10 August 2021
09 Aug 2021 AD01 Registered office address changed from 1 Bracknell Beeches Old Bracknell Lane West Bracknell RG12 7BW England to 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on 9 August 2021
29 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
15 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
17 Apr 2020 AP01 Appointment of Mr Mark Russell Evans as a director on 8 April 2020
08 Apr 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of James Andrew King as a director on 8 April 2020
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
06 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates