Advanced company searchLink opens in new window

TAVIL UK LIMITED

Company number 08663312

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)
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
04 Sep 2020 AD01 Registered office address changed from Suite 3 4th Floor 1 Duchess Street London W1W 6AN United Kingdom to Suite 2 Ground Floor 1 Duchess Street London W1W 6AN on 4 September 2020
08 Jul 2020 AP01 Appointment of Mr Andrew Richard Lamb as a director on 8 July 2020
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Aug 2019 AD01 Registered office address changed from Suite 3 4th Floor 1 Duchess Street London Select... W1W 6AN to Suite 3 4th Floor 1 Duchess Street London W1W 6AN on 29 August 2019
29 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 PSC05 Change of details for Tavil Indebe Sau as a person with significant control on 24 July 2018
29 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
02 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
27 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
08 Feb 2016 AP01 Appointment of Mr Carlo Stefano Rota as a director on 8 February 2016
08 Feb 2016 TM01 Termination of appointment of C&a International Advisors Ltd. as a director on 8 February 2016
07 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
07 Sep 2015 TM01 Termination of appointment of Tracey Christine Gilliland as a director on 1 September 2015
07 Sep 2015 AP02 Appointment of C&a International Advisors Ltd. as a director on 1 September 2015