Advanced company searchLink opens in new window

TAY RIVER HOLDINGS LTD

Company number 11384693

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)
25 Jan 2022 PSC01 Notification of John Lucas as a person with significant control on 24 November 2021
25 Jan 2022 PSC07 Cessation of Paul Hartley as a person with significant control on 24 November 2021
24 Nov 2021 AP01 Appointment of Mr James King as a director on 24 November 2021
24 Nov 2021 AP01 Appointment of Mr Paul Hartley as a director on 24 November 2021
24 Nov 2021 TM01 Termination of appointment of John Lucas as a director on 24 November 2021
24 Nov 2021 PSC01 Notification of Paul Hartley as a person with significant control on 24 November 2021
24 Nov 2021 PSC07 Cessation of John Lucas as a person with significant control on 24 November 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 31 August 2020
11 Mar 2021 AA01 Previous accounting period extended from 31 May 2020 to 31 August 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
27 Feb 2020 PSC07 Cessation of Raj Rupal as a person with significant control on 26 February 2020
06 Feb 2020 PSC01 Notification of John Lucas as a person with significant control on 6 February 2020
06 Feb 2020 AP01 Appointment of Mr James Dyson as a director on 6 February 2020
06 Feb 2020 AP01 Appointment of Mr John Lucas as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Raj Rupal as a director on 6 February 2020
28 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
16 Aug 2019 AP01 Appointment of Mr Robert Dennis Forster as a director on 16 August 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
15 Aug 2019 CH01 Director's details changed for Mr Raj Rupal on 14 August 2019
19 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with updates
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
19 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-17
26 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-26
  • GBP 1