Advanced company searchLink opens in new window

SEVERN BORE LTD.

Company number 12432022

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)
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
21 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
08 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
26 May 2022 DISS40 Compulsory strike-off action has been discontinued
25 May 2022 CS01 Confirmation statement made on 1 March 2022 with updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
10 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
14 Oct 2020 CERTNM Company name changed tpna investments LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-11
13 Oct 2020 AD01 Registered office address changed from First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to 3, Empire House Beauchamp Avenue Kidderminster Worcestershire DY11 7AQ on 13 October 2020
13 Oct 2020 PSC01 Notification of Lexen Edward Jason Adey as a person with significant control on 11 September 2020
13 Oct 2020 PSC07 Cessation of Richard Francis as a person with significant control on 11 September 2020
13 Oct 2020 TM01 Termination of appointment of Richard Francis as a director on 11 September 2020
13 Oct 2020 AP01 Appointment of Mr. Lexen Edward Jason Adey as a director on 11 September 2020
29 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-29
  • GBP 4