Advanced company searchLink opens in new window

TAVISTOCK INVESTMENT 1 LIMITED

Company number 11683110

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)
01 May 2024 TM01 Termination of appointment of Sean Millgate as a director on 30 April 2024
19 Jan 2024 AA Accounts for a small company made up to 30 April 2023
10 Jul 2023 CH01 Director's details changed for Mr Philip Owen Van Reyk on 1 July 2023
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
23 Jan 2023 AA Accounts for a small company made up to 30 April 2022
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
11 May 2022 PSC07 Cessation of Philip Owen Van Reyk as a person with significant control on 28 April 2022
11 May 2022 PSC02 Notification of Kitewood Investment Holdings Limited as a person with significant control on 28 April 2022
11 May 2022 PSC07 Cessation of John Stephen Faith as a person with significant control on 28 April 2022
27 Apr 2022 AD01 Registered office address changed from 85 Gracechurch Street London EC3V 0AA England to 7 Dacre Street London SW1H 0DJ on 27 April 2022
06 Apr 2022 MR04 Satisfaction of charge 116831100001 in full
18 Mar 2022 MR01 Registration of charge 116831100002, created on 15 March 2022
17 Dec 2021 AA Accounts for a small company made up to 30 April 2021
09 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
14 Dec 2020 AA Accounts for a small company made up to 30 April 2020
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
17 Jan 2020 AA Audit exemption subsidiary accounts made up to 30 April 2019
17 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/19
17 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/19
17 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/19
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
15 Jul 2019 CH03 Secretary's details changed for Susan Theresa Nicklin on 15 July 2019
20 Jun 2019 MA Memorandum and Articles of Association
20 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 May 2019 MR01 Registration of charge 116831100001, created on 28 May 2019