- Company Overview for TVA GROUP LTD (10637719)
- Filing history for TVA GROUP LTD (10637719)
- People for TVA GROUP LTD (10637719)
- More for TVA GROUP LTD (10637719)
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
|
|
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 |