Advanced company searchLink opens in new window

A T V APPLICATIONS LTD

Company number 11695674

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)
11 Jan 2024 AA Micro company accounts made up to 31 December 2023
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
25 Jul 2023 AD01 Registered office address changed from Pond Cottage Warter York YO42 1XW England to Ardenfleets Farmhouse North Dalton Driffield YO25 9BU on 25 July 2023
10 Feb 2023 AA Micro company accounts made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
23 Aug 2022 CH01 Director's details changed for Mr Dean Michael Hobson on 23 August 2022
23 Aug 2022 PSC04 Change of details for Mr Dean Michael Hobson as a person with significant control on 23 August 2022
23 Aug 2022 AD01 Registered office address changed from 4 st. Johns Drive Clarborough Retford DN22 9NN England to Pond Cottage Warter York YO42 1XW on 23 August 2022
23 Aug 2022 AA Micro company accounts made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 December 2020
27 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
16 Jul 2020 AA Micro company accounts made up to 31 December 2019
03 Apr 2020 CH01 Director's details changed for Mr Dean Michael Hobson on 1 April 2020
03 Apr 2020 PSC04 Change of details for Mr Dean Michael Hobson as a person with significant control on 1 April 2020
03 Apr 2020 AD01 Registered office address changed from 51 the Nooking Haxey Doncaster DN9 2LJ England to 4 st. Johns Drive Clarborough Retford DN22 9NN on 3 April 2020
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
18 Sep 2019 PSC04 Change of details for Mr Dean Michael Hobson as a person with significant control on 18 September 2019
18 Sep 2019 CH01 Director's details changed for Mr Dean Michael Hobson on 18 September 2019
26 Feb 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
12 Dec 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 51 the Nooking Haxey Doncaster DN9 2LJ on 12 December 2018
26 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-26
  • GBP 1