Advanced company searchLink opens in new window

TAVISTOCK SERVICES LIMITED

Company number 08875465

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)
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
24 Dec 2023 AA Full accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
21 Dec 2022 AA Full accounts made up to 31 March 2022
28 Nov 2022 AP01 Appointment of Mrs Johanna Rager as a director on 25 November 2022
28 Nov 2022 TM01 Termination of appointment of Oliver Charles Hewardine Cooke as a director on 25 November 2022
25 Mar 2022 AA Full accounts made up to 31 March 2021
23 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
10 Aug 2021 AD01 Registered office address changed from 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on 10 August 2021
09 Aug 2021 AD01 Registered office address changed from 1 Bracknell Beeches Old Bracknell Lane Bracknell RG12 7BW United Kingdom to 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on 9 August 2021
12 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Apr 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with updates
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
18 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-18
21 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
06 Aug 2018 PSC07 Cessation of Oliver Charles Cooke as a person with significant control on 6 August 2018
06 Aug 2018 AA Micro company accounts made up to 28 February 2018
06 Aug 2018 PSC02 Notification of Tavistock Investments Plc as a person with significant control on 6 August 2018
24 Jul 2018 TM02 Termination of appointment of Alexander Paul Vacalopoulos as a secretary on 24 July 2018
19 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
29 Jan 2018 TM02 Termination of appointment of a secretary
19 Jan 2018 AP03 Appointment of Mr Alexander Paul Vacalopoulos as a secretary on 19 January 2018