Advanced company searchLink opens in new window

TCAV ASSOCIATES LIMITED

Company number 10594095

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 PSC04 Change of details for Mrs Julie Eve Twynam as a person with significant control on 22 November 2022
05 Feb 2024 PSC04 Change of details for Mr Andrew Thomas Twynam as a person with significant control on 22 November 2022
02 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
17 Nov 2023 AA Micro company accounts made up to 28 February 2023
07 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
21 Nov 2022 AD01 Registered office address changed from 9 Castle Mead Hemel Hempstead HP1 1PR England to 42 Dunton Road Stewkley Leighton Buzzard LU7 0HZ on 21 November 2022
16 Nov 2022 AA Micro company accounts made up to 28 February 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
12 Nov 2021 AA Micro company accounts made up to 28 February 2021
01 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
06 Nov 2020 AA Micro company accounts made up to 29 February 2020
02 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 28 February 2019
09 Sep 2019 CH01 Director's details changed for Mrs Julie Eve Twynam on 9 September 2019
09 Sep 2019 CH01 Director's details changed for Mr Andrew Thomas Twynam on 9 September 2019
02 Apr 2019 AD01 Registered office address changed from 117 High Street Chesham HP5 1DE England to 9 Castle Mead Hemel Hempstead HP1 1PR on 2 April 2019
08 Feb 2019 PSC04 Change of details for Mrs Julie Eve Twynam as a person with significant control on 1 February 2017
08 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
08 Feb 2019 CH01 Director's details changed for Mr Andrew Thomas Twynam on 8 February 2019
07 Feb 2019 PSC07 Cessation of Andrew Thomas Twynam as a person with significant control on 7 February 2019
07 Feb 2019 PSC07 Cessation of Julie Eve Twynam as a person with significant control on 7 February 2019
14 Oct 2018 AA Micro company accounts made up to 28 February 2018
09 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
09 Feb 2018 PSC01 Notification of Julie Eve Twynam as a person with significant control on 1 February 2017
09 Feb 2018 PSC01 Notification of Andrew Thomas Twynam as a person with significant control on 1 February 2017