Advanced company searchLink opens in new window

TECHNOLOGY CROSSOVER VENTURES HOLDCO UK, LTD

Company number 07971102

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)
02 Apr 2024 PSC01 Notification of Jay Crandall Hoag as a person with significant control on 13 March 2024
02 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 2 April 2024
28 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
25 Apr 2023 AD01 Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB to 1st Floor 11 Charles Ii Street London SW1Y 4QU on 25 April 2023
14 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
28 Feb 2023 AP01 Appointment of Mr Erez Elisha as a director on 21 February 2023
28 Feb 2023 AP01 Appointment of Mr Frederic David Fenton as a director on 21 February 2023
23 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
21 Mar 2022 AA Group of companies' accounts made up to 31 December 2021
16 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
27 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
09 Mar 2020 AA Group of companies' accounts made up to 31 December 2019
29 Mar 2019 AA Group of companies' accounts made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
12 Jun 2018 AP01 Appointment of John Doran as a director on 31 May 2018
12 Jun 2018 TM01 Termination of appointment of John Claster Rosenberg as a director on 31 May 2018
04 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
04 Apr 2018 AD02 Register inspection address has been changed from 83 Pall Mall Fifth Floor London Greater London SW1Y 5ES to 11 Charles Ii Street London SW1Y 4QU
09 Mar 2018 AA Group of companies' accounts made up to 31 December 2017
01 Aug 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 1 August 2017
22 May 2017 CS01 Confirmation statement made on 18 March 2017 with updates
19 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
02 Jun 2016 AA Group of companies' accounts made up to 31 December 2015