Advanced company searchLink opens in new window

THEVEL LTD

Company number 10506140

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 29 January 2024 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
22 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
02 Mar 2022 AD01 Registered office address changed from 38 Burford Road London SE6 4DD England to Office Me-123, 1 st Katharine's Way London E1W 1YL on 2 March 2022
29 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
26 Mar 2021 AD01 Registered office address changed from No. 1 Fore Street London England EC2Y 5EJ England to 38 Burford Road London SE6 4DD on 26 March 2021
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
26 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
29 Jan 2020 PSC01 Notification of Antonio Trevisi as a person with significant control on 29 January 2020
29 Jan 2020 PSC07 Cessation of Filippo Di Franco as a person with significant control on 29 January 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
12 Dec 2019 PSC01 Notification of Filippo Di Franco as a person with significant control on 30 November 2019
12 Dec 2019 PSC07 Cessation of Ae Morgan Ltd as a person with significant control on 30 November 2019
30 Nov 2019 TM01 Termination of appointment of Vanillo Marco Stefano as a director on 20 November 2019
30 Nov 2019 AP01 Appointment of Mr Antonio Trevisi as a director on 20 November 2019
19 Nov 2019 AD01 Registered office address changed from 207 Regent Street Third Floor London England W1B 3HH United Kingdom to No. 1 Fore Street London England EC2Y 5EJ on 19 November 2019
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
17 Jun 2019 PSC03 Notification of Ae Morgan Ltd as a person with significant control on 16 June 2019
17 Jun 2019 PSC07 Cessation of Ettore Colella as a person with significant control on 16 June 2019
17 Jun 2019 AP01 Appointment of Mr Vanillo Marco Stefano as a director on 16 June 2019
17 Jun 2019 TM01 Termination of appointment of Ettore Colella as a director on 16 June 2019