Advanced company searchLink opens in new window

TEVVA MOTORS LIMITED

Company number 08368694

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)
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 14 September 2022
  • GBP 14.526606
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 17.657921
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 17.653306
15 Jul 2022 PSC08 Notification of a person with significant control statement
11 Jul 2022 SH01 Statement of capital following an allotment of shares on 11 July 2022
  • GBP 14.191634
07 Jul 2022 AD01 Registered office address changed from Tevva London Unit 1 London Distribution Park Windrush Road Tilbury RM18 7AN England to Tevva London Unit 1 London Distribution Park Windrush Road Tilbury Essex RM18 7EW on 7 July 2022
01 Jul 2022 PSC07 Cessation of Tevva Motors (Jersey) Limited as a person with significant control on 12 May 2022
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 17.631844
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 17.611444
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 June 2022
  • GBP 13.110644
27 May 2022 SH01 Statement of capital following an allotment of shares on 12 May 2022
  • GBP 12.66
11 May 2022 AA Accounts for a small company made up to 31 December 2020
05 May 2022 AP01 Appointment of Mr Alexander Spiro as a director on 1 May 2022
04 May 2022 MA Memorandum and Articles of Association
20 Apr 2022 TM02 Termination of appointment of David Storey as a secretary on 14 April 2022
07 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
13 Dec 2021 AP01 Appointment of Mr Peter William Domeney as a director on 1 December 2021
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 11.090664
06 Oct 2021 AD01 Registered office address changed from 37 Hanbury Road Chelmsford CM1 3AE England to Tevva London Unit 1 London Distribution Park Windrush Road Tilbury RM18 7AN on 6 October 2021
05 Aug 2021 AP01 Appointment of Mr Ian Jeffrey Harnett as a director on 5 August 2021
17 Jun 2021 AP01 Appointment of Mr Jean-Marc Gales as a director on 16 June 2021
17 Jun 2021 AP01 Appointment of Mrs Laura Dempsey Brown as a director on 16 June 2021
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 7.243
25 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates