Advanced company searchLink opens in new window

40 TIVOLI CRESCENT LIMITED

Company number 03895232

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)
08 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
17 Aug 2022 AA Micro company accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
17 Aug 2021 AA Micro company accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
03 Aug 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
04 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with updates
22 Aug 2018 AA Micro company accounts made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Feb 2016 TM01 Termination of appointment of Thomas Patrick Wall as a director on 20 November 2015
12 Feb 2016 TM02 Termination of appointment of Thomas Patrick Wall as a secretary on 20 November 2015
21 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
10 Mar 2015 AP01 Appointment of Ms Julia Louise Elliott as a director on 11 March 2014
10 Mar 2015 AD01 Registered office address changed from Garden Flat 40 Tivoli Crescent Brighton BN1 5ND to 52 Exeter Street Brighton BN1 5PH on 10 March 2015
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 TM01 Termination of appointment of John Chambers as a director