Advanced company searchLink opens in new window

TIVIOT PRINTS LIMITED

Company number 00685517

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 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/04/22
09 Sep 2016 CS01 31/08/16 Statement of Capital gbp 124
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 124
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
13 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 124
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
15 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 TM01 Termination of appointment of Raymond Taylor as a director
01 Apr 2011 TM01 Termination of appointment of Hazel Taylor as a director
21 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Mr Richard Binns Taylor on 31 August 2010
21 Oct 2010 CH01 Director's details changed for Mr Raymond Binns Taylor on 31 August 2010
21 Oct 2010 CH01 Director's details changed for Mrs Hazel Taylor on 31 August 2010
14 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jan 2010 AR01 Annual return made up to 30 August 2009 with full list of shareholders
20 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 26/03/2009
21 Mar 2009 88(2) Ad 10/03/09\gbp si 62@1=62\gbp ic 62/124\
21 Mar 2009 123 Nc inc already adjusted 06/03/09