Advanced company searchLink opens in new window

TVA GROUP LTD

Company number 10637719

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)
05 Dec 2024 AA Micro company accounts made up to 28 February 2024
27 Feb 2024 AA Micro company accounts made up to 28 February 2023
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
07 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • GBP 416
22 Dec 2021 AP01 Appointment of Mr Kevin Donal, Peter Moroney as a director on 22 December 2021
21 Dec 2021 TM01 Termination of appointment of Kevin Donal, Peter Moroney as a director on 20 December 2021
21 Dec 2021 CH01 Director's details changed for Mr Jonathan Marshall on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mr Kevin Donal, Peter Moroney on 20 December 2021
20 Dec 2021 CH01 Director's details changed for Mr Kevin Donal, Peter Moroney on 17 December 2021
17 Dec 2021 CH01 Director's details changed for Mr Kevin Donal, Peter Moroney on 16 December 2021
16 Dec 2021 CH01 Director's details changed for Mr Kevin Donal, Peter Moroney on 14 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Jonathan Bruce Campbell Marshall on 14 December 2021
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
06 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
17 Nov 2020 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 7 Filleul Road Wareham BH20 7AW on 17 November 2020
13 Jun 2020 TM01 Termination of appointment of Andrew James Wilson as a director on 13 June 2020
25 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
07 Nov 2019 PSC04 Change of details for Mr Daniel John Cherowbrier as a person with significant control on 6 November 2019
06 Nov 2019 AD01 Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull B90 2EL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 6 November 2019
30 Apr 2019 CS01 Confirmation statement made on 23 February 2019 with no updates