Advanced company searchLink opens in new window

TUV RHEINLAND UK LIMITED

Company number 03777795

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)
07 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
09 Oct 2023 AA Full accounts made up to 31 December 2022
09 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 87,410,000
08 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with updates
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 47,410,000
08 Sep 2022 MA Memorandum and Articles of Association
08 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2022 AA Full accounts made up to 31 December 2021
07 Mar 2022 AA Full accounts made up to 31 December 2020
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
23 Jul 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
18 Mar 2021 TM01 Termination of appointment of Andreas Helbig as a director on 18 February 2021
18 Mar 2021 TM01 Termination of appointment of Kirsten Raapke as a director on 23 February 2021
27 Aug 2020 AAMD Amended full accounts made up to 31 December 2019
25 Aug 2020 AUD Auditor's resignation
07 Aug 2020 AA Full accounts made up to 31 December 2019
04 Aug 2020 AD01 Registered office address changed from One Cranmore Drive Shirley Solihull West Midlands B90 4RZ England to Friars Gate (Third Floor) 1011 Stratford Road Shirley Solihull B90 4BN on 4 August 2020
10 Jul 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
13 Sep 2019 AA Full accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
06 Mar 2019 RP04AP01 Second filing for the appointment of Gareth John Book as a director
11 Jan 2019 AP01 Appointment of Ms Kirsten Raapke as a director on 30 November 2018
11 Jan 2019 TM01 Termination of appointment of Petr Lahner as a director on 30 November 2018
19 Nov 2018 ANNOTATION Rectified the AP03 was removed from the public register on 12/03/2019 as it was factually inaccurate or is derived from something factually inaccurate.