Advanced company searchLink opens in new window

TAVEO TECHNOLOGY LIMITED

Company number 10006744

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
11 Aug 2023 CERTNM Company name changed hubb technology LIMITED\certificate issued on 11/08/23
  • CONNOT ‐ Change of name notice
31 May 2023 AD01 Registered office address changed from Redstone Accountancy Services Ltd 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023
03 Apr 2023 PSC05 Change of details for Hubb Insure as a person with significant control on 3 April 2023
03 Apr 2023 CH01 Director's details changed for Mark Robert Costello on 3 February 2023
11 Oct 2022 PSC02 Notification of Hubb Insure as a person with significant control on 11 October 2022
11 Oct 2022 PSC07 Cessation of Pentech Fund Iii Limited Partnership as a person with significant control on 11 October 2022
11 Oct 2022 PSC07 Cessation of Eos Venture Partners Limited as a person with significant control on 11 October 2022
05 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
23 Jun 2022 CH01 Director's details changed for Mark Robert Costello on 23 June 2022
22 Jun 2022 AA Micro company accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
31 Mar 2022 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to Redstone Accountancy Services Ltd 28 Kansas Avenue Salford M50 2GL on 31 March 2022
16 Mar 2022 RP04TM01 Second filing for the termination of Sam Cavell Evans as a director
16 Mar 2022 RP04TM01 Second filing for the termination of Marc Frans Julia Moens as a director
16 Mar 2022 RP04AP01 Second filing for the appointment of Mark Robert Costello as a director
28 Feb 2022 CERTNM Company name changed digital fineprint LIMITED\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-25
25 Feb 2022 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
18 Feb 2022 TM01 Termination of appointment of Marc Frans Julia Moens as a director on 18 February 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 16.03.2022.
18 Feb 2022 TM01 Termination of appointment of Sam Cavell Evans as a director on 18 February 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 16.03.2022.
15 Feb 2022 AP01 Appointment of Mr Mark Robert Costello as a director on 15 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 16.03.2022.
11 Nov 2021 TM01 Termination of appointment of Philip John Padfield as a director on 27 September 2021
28 Sep 2021 AA Unaudited abridged accounts made up to 30 June 2021
07 Jul 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 June 2021