- Company Overview for TEEVAN ROAD SPV LIMITED (12421537)
- Filing history for TEEVAN ROAD SPV LIMITED (12421537)
- People for TEEVAN ROAD SPV LIMITED (12421537)
- Charges for TEEVAN ROAD SPV LIMITED (12421537)
- More for TEEVAN ROAD SPV LIMITED (12421537)
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) |
---|---|---|---|
11 Feb 2025 | AA | Total exemption full accounts made up to 31 January 2025 | |
25 Oct 2024 | CH01 | Director's details changed for Mr Ayo Gordon on 23 October 2024 | |
25 Oct 2024 | CH01 | Director's details changed for Mr Ayo Gordon on 23 October 2024 | |
25 Oct 2024 | PSC04 | Change of details for a person with significant control | |
25 Oct 2024 | PSC04 | Change of details for a person with significant control | |
24 Oct 2024 | PSC05 | Change of details for The Momentum Investment Group Ltd as a person with significant control on 23 October 2024 | |
24 Oct 2024 | CH01 | Director's details changed for Mr Daniel Paul Farrow on 23 October 2024 | |
23 Oct 2024 | AD01 | Registered office address changed from 68 Osward Close Croydon CR0 9HB England to 65 Osward Close Croydon CR0 9HB on 23 October 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 68 Osward Close Croydon CR0 9HB on 22 October 2024 | |
08 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
07 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2024 | TM01 | Termination of appointment of Heinrich Lingenfelder as a director on 27 February 2024 | |
06 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
11 May 2023 | SH01 |
Statement of capital following an allotment of shares on 23 March 2023
|
|
03 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
03 Apr 2023 | PSC02 | Notification of My Empire Holdings Ltd as a person with significant control on 21 March 2023 | |
03 Apr 2023 | PSC07 | Cessation of Ayo Gordon as a person with significant control on 21 March 2023 | |
28 Mar 2023 | PSC07 | Cessation of Heinrich Lingenfelder as a person with significant control on 21 March 2023 | |
28 Mar 2023 | PSC02 | Notification of The Momentum Investment Group Ltd as a person with significant control on 21 March 2023 | |
28 Mar 2023 | PSC07 | Cessation of Daniel Paul Farrow as a person with significant control on 21 March 2023 | |
27 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates |