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)
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
06 Aug 2021 AA Full accounts made up to 31 March 2020
29 Jun 2021 TM01 Termination of appointment of Richard Francis as a director on 29 June 2021
30 Mar 2021 AD01 Registered office address changed from Riverside Mountbatten Way Congleton CW12 1DY England to 110 Wigmore Street London W1U 3RW on 30 March 2021
29 Mar 2021 AD01 Registered office address changed from Ground Floor, the Dovecote, Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE England to Riverside Mountbatten Way Congleton CW12 1DY on 29 March 2021
24 Feb 2021 MA Memorandum and Articles of Association
24 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Feb 2021 MR01 Registration of charge 111207740003, created on 31 January 2021
18 Sep 2020 MR01 Registration of charge 111207740002, created on 17 September 2020
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 103.627
11 Jun 2020 SH02 Sub-division of shares on 25 April 2019
11 Jun 2020 MA Memorandum and Articles of Association
11 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 25/04/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2020 SH08 Change of share class name or designation
28 Apr 2020 AP01 Appointment of Mr Richard Francis as a director on 28 March 2019
27 Mar 2020 AP01 Appointment of Mr Darren Cunningham as a director on 27 March 2020
16 Mar 2020 TM01 Termination of appointment of Richard Francis as a director on 16 March 2020
17 Feb 2020 AA Full accounts made up to 31 March 2019
05 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
28 Mar 2019 AP01 Appointment of Mr Richard Francis as a director on 28 March 2019
20 Feb 2019 TM01 Termination of appointment of Christopher Ian Mclain as a director on 12 February 2019
20 Feb 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
14 Jan 2019 TM01 Termination of appointment of Oliver Samuel Smith as a director on 14 December 2018
14 Nov 2018 AD01 Registered office address changed from Ground Floor, Dove Cote, Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE England to Ground Floor, the Dovecote, Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE on 14 November 2018
13 Nov 2018 AD01 Registered office address changed from Ground Floor, Dove Cote Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE England to Ground Floor, Dove Cote, Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE on 13 November 2018