- Company Overview for TIVITI LIMITED (13096602)
- Filing history for TIVITI LIMITED (13096602)
- People for TIVITI LIMITED (13096602)
- More for TIVITI LIMITED (13096602)
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) |
---|---|---|---|
16 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with updates | |
18 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
26 Sep 2022 | CH01 | Director's details changed for Mr Neal Martin Harrison on 16 May 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
24 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2022 | PSC02 | Notification of Cjcl Investments Limited as a person with significant control on 27 May 2022 | |
23 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Sep 2022 | CH01 | Director's details changed for Mr Neal Martin Harrison on 21 September 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from , 1E Shillington Old School 181 Este Road, London, SW11 2TB to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 22 September 2022 | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2022 | PSC07 | Cessation of Cjcl Investments Limited as a person with significant control on 27 May 2022 | |
16 May 2022 | CH01 | Director's details changed for Mr Neal Martin Harrison on 16 May 2022 | |
09 May 2022 | ANNOTATION |
Rectified The AD01 was removed from the public register on 13/09/2022 as it was done without the authority of the company and forged
|
|
02 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
02 Jul 2021 | PSC02 | Notification of Cjcl Investments Limited as a person with significant control on 25 June 2021 | |
02 Jul 2021 | PSC07 | Cessation of Convergence (Group Networks) Limited as a person with significant control on 25 June 2021 | |
12 May 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
12 Jan 2021 | AD01 | Registered office address changed from , One Cranmore Cranmore Drive, Shirley, Solihull, B90 4RZ, United Kingdom to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 12 January 2021 | |
23 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-23
|