- Company Overview for TIVOLI GROUP LIMITED (11120774)
- Filing history for TIVOLI GROUP LIMITED (11120774)
- People for TIVOLI GROUP LIMITED (11120774)
- Charges for TIVOLI GROUP LIMITED (11120774)
- More for TIVOLI GROUP LIMITED (11120774)
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) |
---|---|---|---|
04 Feb 2025 | MR01 | Registration of charge 111207740007, created on 31 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Steven Biddlecombe as a director on 31 January 2025 | |
21 Jan 2025 | MR01 | Registration of charge 111207740006, created on 21 January 2025 | |
14 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
03 Dec 2024 | RP04CS01 | Second filing of Confirmation Statement dated 20 December 2019 | |
26 Nov 2024 | PSC05 | Change of details for Amistha Bidco Limited as a person with significant control on 29 October 2024 | |
25 Nov 2024 | RP04CS01 | Second filing of Confirmation Statement dated 20 December 2023 | |
20 Nov 2024 | CH01 | Director's details changed for Mr Gareth Robert Kirkwood on 29 October 2024 | |
18 Nov 2024 | MA | Memorandum and Articles of Association | |
18 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2024 | SH10 | Particulars of variation of rights attached to shares | |
08 Nov 2024 | MR04 | Satisfaction of charge 111207740001 in full | |
08 Nov 2024 | MR04 | Satisfaction of charge 111207740002 in full | |
08 Nov 2024 | MR04 | Satisfaction of charge 111207740003 in full | |
08 Nov 2024 | MR04 | Satisfaction of charge 111207740004 in full | |
08 Nov 2024 | MR04 | Satisfaction of charge 111207740005 in full | |
07 Nov 2024 | TM01 | Termination of appointment of Richard Barry Sanders as a director on 29 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Layton Gwyn Tamberlin as a director on 29 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Nicola Elizabeth Anne Keach as a director on 29 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr Daniel Peter Ratcliffe as a director on 29 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr Gareth Robert Kirkwood as a director on 29 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr Peter John Fane as a director on 29 October 2024 | |
07 Nov 2024 | AD01 | Registered office address changed from Kennet Suite Earl Business Centre Dowry Street Oldham OL8 2PF England to Nursery Court London Road Windlesham Surrey GU20 6LQ on 7 November 2024 | |
16 Jul 2024 | AD01 | Registered office address changed from Office S15 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF England to Kennet Suite Earl Business Centre Dowry Street Oldham OL8 2PF on 16 July 2024 | |
13 Apr 2024 | RESOLUTIONS |
Resolutions
|