Advanced company searchLink opens in new window

TVS INTERFLEET LIMITED

Company number 10479375

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)
01 Mar 2022 TM01 Termination of appointment of Michael James Rice as a director on 28 February 2022
01 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 07/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2022 SH10 Particulars of variation of rights attached to shares
25 Feb 2022 SH08 Change of share class name or designation
21 Feb 2022 AP01 Appointment of Mr Alan Sime as a director on 7 February 2022
21 Feb 2022 AP01 Appointment of Mr Jonathan Geoffrey Rawlings as a director on 7 February 2022
20 Jan 2022 CH01 Director's details changed for Mr Craig Andrew Harris on 5 September 2021
07 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 7,921,175
17 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/03/2022.
23 Aug 2021 TM01 Termination of appointment of James Warren as a director on 23 August 2021
16 Aug 2021 AP01 Appointment of Mr Craig Andrew Harris as a director on 16 August 2021
21 Jul 2021 TM01 Termination of appointment of David Stuart Mcqueen as a director on 6 July 2021
07 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
18 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
26 Aug 2020 AP01 Appointment of Mr Michael James Rice as a director on 17 August 2020
18 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
13 Dec 2019 RP04TM01 Second filing for the termination of Gregory David Koral as a director
11 Dec 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/03/2022
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/03/2022
16 Oct 2019 TM01 Termination of appointment of Gregory David Koral as a director on 10 September 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 13/12/2019
08 Apr 2019 PSC05 Change of details for Elaghmore Gp Llp as a person with significant control on 25 March 2019
29 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
24 Jan 2019 CS01 Confirmation statement made on 14 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/03/2022.
13 Dec 2018 SH08 Change of share class name or designation