Advanced company searchLink opens in new window

TVUPB LIMITED

Company number 08516331

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)
08 Mar 2018 PSC02 Notification of Dbw Managers Limited as a person with significant control on 7 March 2018
19 Sep 2017 AA Full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
01 Sep 2016 AA Full accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
06 Apr 2016 AP01 Appointment of Mr Giles Alexander Thorley as a director on 4 April 2016
07 Oct 2015 TM01 Termination of appointment of Sian Lloyd Jones as a director on 30 September 2015
18 Aug 2015 AA Full accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
26 Nov 2014 AD01 Registered office address changed from Oakleigh House 14-16 Park Place Cardiff CF10 3DQ to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 26 November 2014
04 Nov 2014 TM01 Termination of appointment of Peter Wright as a director on 31 October 2014
04 Nov 2014 TM01 Termination of appointment of Peter Wright as a director on 31 October 2014
31 Jul 2014 AA Full accounts made up to 31 March 2014
03 Jul 2014 CH03 Secretary's details changed for Mrs Judi May Oates on 1 July 2014
12 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
22 Aug 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
03 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted