Advanced company searchLink opens in new window

TIVOLI GROUP LIMITED

Company number 11120774

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)
13 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 5,372,420.548
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 5,372,411.498
12 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2024 MA Memorandum and Articles of Association
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
27 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
19 Dec 2023 AA Full accounts made up to 31 March 2023
30 Jun 2023 AA Full accounts made up to 31 March 2022
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2023 MR01 Registration of charge 111207740005, created on 1 June 2023
30 May 2023 CH01 Director's details changed for Mrs Nicola Elizabeth Anne Lovett on 17 May 2023
31 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
22 Nov 2022 AA Full accounts made up to 31 March 2021
27 Jun 2022 AD01 Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY England to Office S15 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF on 27 June 2022
31 Jan 2022 MR01 Registration of charge 111207740004, created on 27 January 2022
05 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with updates
05 Jan 2022 AP01 Appointment of Mr Steven Biddlecombe as a director on 5 January 2022
06 Dec 2021 AP01 Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 November 2021
06 Dec 2021 TM01 Termination of appointment of Darren Cunningham as a director on 31 July 2021
25 Nov 2021 CS01 Confirmation statement made on 20 December 2020 with updates
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 June 2020
  • GBP 109.498
22 Oct 2021 AD01 Registered office address changed from 110 Wigmore Street London W1U 3RW England to Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 22 October 2021