Advanced company searchLink opens in new window

TAVCOM LIMITED

Company number 03120861

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)
20 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
17 Jul 2020 PSC05 Change of details for Linx International Limited as a person with significant control on 23 April 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
30 Nov 2018 TM01 Termination of appointment of Paul Michael Tennent as a director on 30 November 2018
05 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
16 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
30 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 MR04 Satisfaction of charge 2 in full
15 May 2015 MR01 Registration of charge 031208610003, created on 14 May 2015
07 May 2015 AP01 Appointment of Mr David John Gill as a director on 1 May 2015
07 May 2015 AP01 Appointment of Mr Gavin Mccormick as a director on 1 May 2015
07 May 2015 AP03 Appointment of Mr Gavin Mccormick as a secretary on 1 May 2015
07 May 2015 TM01 Termination of appointment of Michael John Tennent as a director on 1 May 2015
07 May 2015 TM01 Termination of appointment of Jane Veronica Tennent as a director on 1 May 2015
07 May 2015 TM02 Termination of appointment of Michael John Tennent as a secretary on 1 May 2015
07 May 2015 AD01 Registered office address changed from Unit 10 Claylands Business Park Bishops Waltham Southampton Hampshire SO32 1BH to 1 High Street Thatcham Berkshire RG19 3JG on 7 May 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014