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)
05 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 13/08/2019.
16 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,168.46
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 1,152.88
22 Jan 2018 AP01 Appointment of Mr Marc Frans Julia Moens as a director on 20 December 2017
22 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 1,151.70
10 Jan 2018 SH06 Cancellation of shares. Statement of capital on 18 December 2017
  • GBP 901.70
10 Jan 2018 SH08 Change of share class name or designation
10 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2018 SH03 Purchase of own shares.
08 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 24/05/2017
08 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 15/02/2017
08 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2016
  • GBP 1,071.40
15 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
03 Nov 2017 AA01 Previous accounting period shortened from 31 October 2017 to 30 September 2017
02 Nov 2017 AA01 Previous accounting period shortened from 28 February 2018 to 31 October 2017
24 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
08 Jun 2017 SH02 Sub-division of shares on 1 October 2016
25 May 2017 CS01 24/05/17 Statement of Capital gbp 1151.70
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/01/2018.
24 May 2017 AP01 Appointment of Mr Sam Evans as a director on 24 May 2017
24 May 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1,150.95
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2018.
08 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change and Information about people with significant control (psc) change) was registered on 08/01/2018.
28 Feb 2017 AD01 Registered office address changed from Arquen House 6-8 Spicer Street St. Albans AL3 4PQ to Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 28 February 2017
16 Jan 2017 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to Arquen House 6-8 Spicer Street St. Albans AL3 4PQ on 16 January 2017