Advanced company searchLink opens in new window

PV (TAYFEN ROAD) LIMITED

Company number 08809004

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
19 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 AA Total exemption full accounts made up to 31 March 2018
23 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-27
08 May 2019 CONNOT Change of name notice
21 Feb 2019 CS01 Confirmation statement made on 10 December 2018 with updates
08 Feb 2019 AD01 Registered office address changed from , Ground Floor Afon House Worthing Road, Horsham, West Sussex, RH12 1TL to Salisbury House Station Road Cambridge CB1 2LA on 8 February 2019
02 May 2018 PSC07 Cessation of Sylvester Ehi Vince-Odozi as a person with significant control on 16 February 2018
15 Mar 2018 AP01 Appointment of Mr William Robert Stanton as a director on 16 February 2018
15 Mar 2018 AP01 Appointment of Mr Steven James Perry as a director on 16 February 2018
15 Mar 2018 PSC02 Notification of Tayfen Residential Developments Limited as a person with significant control on 16 February 2018
15 Mar 2018 TM01 Termination of appointment of Sylvester Ehi Vince-Odozi as a director on 16 February 2018
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 1,616,001
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2017 CS01 Confirmation statement made on 10 December 2016 with updates