Advanced company searchLink opens in new window

TAVEO GROUP LIMITED

Company number SC634941

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)
31 Oct 2024 TM01 Termination of appointment of Mark Robert Costello as a director on 30 October 2024
22 Sep 2024 AP01 Appointment of Mr Chris Michael Giles as a director on 10 September 2024
16 Sep 2024 AP01 Appointment of Mr John Douglas Dalrymple as a director on 10 September 2024
16 Sep 2024 AP01 Appointment of Mrs Margaret Josephine Allison as a director on 10 September 2024
09 Jul 2024 AD01 Registered office address changed from Clyde Offices Second Floor 48 West George Street Glasgow G2 1BP Scotland to Suite 1.1 2 West Regent Street Glasgow G2 1RW on 9 July 2024
30 Apr 2024 MR04 Satisfaction of charge SC6349410002 in full
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 206.921636
26 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
17 Jan 2024 AP01 Appointment of Mr Howden Skimming as a director on 21 December 2023
17 Jan 2024 TM01 Termination of appointment of Andrew Paul Rear as a director on 21 December 2023
17 Jan 2024 TM01 Termination of appointment of Edward James Halsey as a director on 21 December 2023
17 Jan 2024 TM01 Termination of appointment of John Campbell Costello as a director on 21 December 2023
22 Dec 2023 MR01 Registration of charge SC6349410002, created on 21 December 2023
21 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with updates
11 Aug 2023 CERTNM Company name changed hubb insure LIMITED\certificate issued on 11/08/23
  • CONNOT ‐ Change of name notice
25 May 2023 SH01 Statement of capital following an allotment of shares on 22 May 2023
  • GBP 190.414096
17 May 2023 AP01 Appointment of Mr Andrew Paul Rear as a director on 5 April 2023
16 May 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 170.189513
16 May 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 170.099135
16 May 2023 MR04 Satisfaction of charge SC6349410001 in full
12 Apr 2023 MA Memorandum and Articles of Association
12 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 164.13503
10 Apr 2023 AP01 Appointment of Mr David Christopher Foreman as a director on 5 April 2023