Advanced company searchLink opens in new window

TIVITI LIMITED

Company number 13096602

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-12-23
  • GBP 100