Advanced company searchLink opens in new window

TAVISTER LIMITED

Company number 03381752

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)
21 Aug 2023 AA Full accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
01 Feb 2023 TM02 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 December 2022
05 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 28 June 2019
02 Dec 2022 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Unit C83 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 2 December 2022
04 Nov 2022 AA Accounts for a small company made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
20 Feb 2022 CH04 Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020
20 Feb 2022 AD01 Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 20 February 2022
17 Dec 2021 AA Accounts for a small company made up to 31 March 2021
27 Oct 2021 AA Accounts for a small company made up to 31 March 2020
10 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
02 Jul 2020 PSC05 Change of details for Bollé Brands Debtco Limited as a person with significant control on 22 October 2018
02 Jul 2020 CH04 Secretary's details changed for Corporation Service Company (Uk) Limited on 2 July 2018
07 Feb 2020 AA Accounts for a small company made up to 31 March 2019
09 Dec 2019 TM01 Termination of appointment of Christine Vidart as a director on 30 July 2019
28 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 05/12/2022
06 Mar 2019 SH20 Statement by Directors
06 Mar 2019 SH19 Statement of capital on 6 March 2019
  • GBP 101
06 Mar 2019 CAP-SS Solvency Statement dated 28/02/19
06 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association