- Company Overview for TIVIOT PRINTS LIMITED (00685517)
- Filing history for TIVIOT PRINTS LIMITED (00685517)
- People for TIVIOT PRINTS LIMITED (00685517)
- Charges for TIVIOT PRINTS LIMITED (00685517)
- More for TIVIOT PRINTS LIMITED (00685517)
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) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
25 Oct 2023 | CH01 | Director's details changed for Mr Jonathon Mark Hamblett on 25 October 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
12 Oct 2023 | TM01 | Termination of appointment of Richard Binns Taylor as a director on 1 October 2023 | |
11 Oct 2023 | AP01 | Appointment of Mr Jonathon Mark Hamblett as a director on 1 October 2023 | |
11 Oct 2023 | TM02 | Termination of appointment of Susan Lyn Taylor as a secretary on 1 October 2023 | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 31 August 2017 | |
25 Apr 2022 | PSC05 | Change of details for Tiviot Holdings Ltd as a person with significant control on 11 July 2016 | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
06 Aug 2020 | PSC04 | Change of details for a person with significant control | |
06 Aug 2020 | PSC04 | Change of details for a person with significant control | |
05 Aug 2020 | CH01 | Director's details changed for Mr Richard Binns Taylor on 5 August 2020 | |
05 Aug 2020 | CH03 | Secretary's details changed for Susan Lyn Taylor on 5 August 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from Lymefield Mill Broad Bottom Hyde Cheshire SK14 6AG to Lymefield Mill Broad Bottom Hyde Cheshire SK14 6AG on 29 June 2020 | |
11 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
18 Jul 2018 | MR04 | Satisfaction of charge 1 in full |