Advanced company searchLink opens in new window

T V V LIMITED

Company number SC359205

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 May 2018 AA Total exemption full accounts made up to 31 August 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
02 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 31 August 2016
10 Jan 2017 MR01 Registration of charge SC3592050002, created on 21 December 2016
29 Dec 2016 AD02 Register inspection address has been changed to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ
09 Sep 2016 MR01 Registration of charge SC3592050001, created on 31 August 2016
08 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Business and assets purchase approval 31/08/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2016 SH08 Change of share class name or designation
07 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
16 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
16 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
30 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
30 May 2012 CH01 Director's details changed for Mr Harvey Robert Galloway Carruthers on 1 July 2011
03 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Jul 2011 SH03 Purchase of own shares.
23 May 2011 TM01 Termination of appointment of Andrew Herd as a director
10 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
17 Jun 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Mr Harvey Robert Galloway Carruthers on 1 October 2009