- Company Overview for TVR ELECTRIC VEHICLES LIMITED (08486573)
- Filing history for TVR ELECTRIC VEHICLES LIMITED (08486573)
- People for TVR ELECTRIC VEHICLES LIMITED (08486573)
- Charges for TVR ELECTRIC VEHICLES LIMITED (08486573)
- More for TVR ELECTRIC VEHICLES LIMITED (08486573)
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) |
---|---|---|---|
01 Jul 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
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 | |
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
26 Jan 2024 | TM01 | Termination of appointment of Martin James Overington as a director on 14 December 2023 | |
05 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2023 | TM01 | Termination of appointment of Ante Razmilovic as a director on 9 March 2023 | |
06 Jan 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
06 May 2022 | CERTNM |
Company name changed tvr manufacturing LIMITED\certificate issued on 06/05/22
|
|
04 May 2022 | AP01 | Appointment of Mr Daniel Todd Layton as a director on 4 May 2022 | |
04 May 2022 | AP01 | Appointment of Mr Ante Razmilovic as a director on 4 May 2022 | |
26 Apr 2022 | MR04 | Satisfaction of charge 084865730002 in full | |
23 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
06 Apr 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
04 Apr 2022 | SH02 | Sub-division of shares on 31 March 2022 | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 12 April 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 084865730004, created on 21 January 2021 | |
25 Jan 2021 | MR04 | Satisfaction of charge 084865730001 in full | |
25 Jan 2021 | MR04 | Satisfaction of charge 084865730003 in full | |
22 Sep 2020 | AP03 | Appointment of Mr John Crombie Chasey as a secretary on 1 July 2020 | |
22 Sep 2020 | TM02 | Termination of appointment of Ian Frank Chammings as a secretary on 1 July 2020 |