Advanced company searchLink opens in new window

TIVOLI GROUP LIMITED

Company number 11120774

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities