Advanced company searchLink opens in new window

TVR ELECTRIC VEHICLES LIMITED

Company number 08486573

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-05
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 31/03/2022
  • RES10 ‐ Resolution of allotment of securities
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