- Company Overview for TVR AUTOMOTIVE LIMITED (08486313)
- Filing history for TVR AUTOMOTIVE LIMITED (08486313)
- People for TVR AUTOMOTIVE LIMITED (08486313)
- Charges for TVR AUTOMOTIVE LIMITED (08486313)
- More for TVR AUTOMOTIVE LIMITED (08486313)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
01 Jul 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
07 May 2024 | PSC02 | Notification of Ensorcia Automotive Inc as a person with significant control on 30 June 2023 | |
07 May 2024 | PSC09 | Withdrawal of a person with significant control statement on 7 May 2024 | |
19 Apr 2024 | AD01 | Registered office address changed from Griffith House Walliswood Dorking RH5 5rd England to Twm Solicitors 65 Woodbridge Road Guildford GU1 4rd on 19 April 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
26 Jan 2024 | TM01 | Termination of appointment of a director | |
03 Mar 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
06 Jan 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
20 Apr 2022 | MR04 | Satisfaction of charge 084863130002 in full | |
06 Apr 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
08 Jul 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
29 Jan 2021 | AP01 | Appointment of Mr Garry George Clarke as a director on 21 January 2021 | |
27 Jan 2021 | MR01 | Registration of charge 084863130004, created on 21 January 2021 | |
25 Jan 2021 | MR04 | Satisfaction of charge 084863130001 in full | |
25 Jan 2021 | MR04 | Satisfaction of charge 084863130003 in full | |
30 Jun 2020 | CH01 | Director's details changed for Mr Martin James Overington on 29 April 2019 | |
15 Jun 2020 | AA01 | Current accounting period extended from 30 March 2020 to 30 June 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
30 Mar 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Mar 2020 | AP03 | Appointment of Mr John Crombie Chasey as a secretary on 10 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Ian Frank Chammings as a director on 10 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates |