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)
10 Aug 2021 AD01 Registered office address changed from 30 Cairnhill Road Airdrie ML6 9EU Scotland to Clyde Offices Second Floor 48 West George Street Glasgow G2 1BP on 10 August 2021
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 24 July 2021
  • GBP 159.809
22 Jul 2021 SH19 Statement of capital on 22 July 2021
  • GBP 100
22 Jul 2021 CAP-SS Solvency Statement dated 09/07/21
22 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 May 2021 TM01 Termination of appointment of Cyril Norman Phillips as a director on 2 November 2020
12 May 2021 TM01 Termination of appointment of Ryan Horn as a director on 2 November 2020
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
27 Nov 2020 AA Micro company accounts made up to 31 July 2020
27 Nov 2020 PSC01 Notification of Mark Robert Costello as a person with significant control on 2 November 2020
27 Nov 2020 PSC07 Cessation of John Campbell Costello as a person with significant control on 2 November 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
27 Nov 2020 PSC07 Cessation of Edward James Halsey as a person with significant control on 2 November 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
18 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 100,000
17 Nov 2020 CS01 Confirmation statement made on 1 July 2020 with updates
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-02
  • GBP 100