- Company Overview for T.A.V.E. BEULAH SERVICES LTD (SC486560)
- Filing history for T.A.V.E. BEULAH SERVICES LTD (SC486560)
- People for T.A.V.E. BEULAH SERVICES LTD (SC486560)
- More for T.A.V.E. BEULAH SERVICES LTD (SC486560)
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) |
---|---|---|---|
18 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
30 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Oct 2022 | PSC07 | Cessation of Spiwe Birch as a person with significant control on 26 October 2022 | |
27 Oct 2022 | TM01 | Termination of appointment of Spiwe Birch as a director on 26 October 2022 | |
27 Oct 2022 | TM01 | Termination of appointment of Irene Beatrice Padfield-Room as a director on 26 October 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
30 Sep 2022 | AD01 | Registered office address changed from 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 21 Young Street Edinburgh EH2 4HU on 30 September 2022 | |
05 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
22 Jun 2022 | CH01 | Director's details changed for Mrs Irene Beatrice Padfield-Room on 22 June 2022 | |
22 Jun 2022 | AP01 | Appointment of Mrs Irene Beatrice Padfield-Room as a director on 11 June 2022 | |
06 Jun 2022 | PSC01 | Notification of Spiwe Birch as a person with significant control on 28 May 2022 | |
02 Jun 2022 | TM01 | Termination of appointment of Jite Eferakorho as a director on 28 May 2022 | |
02 Jun 2022 | AP01 | Appointment of Mrs Spiwe Birch as a director on 28 May 2022 | |
28 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
23 Sep 2021 | AD01 | Registered office address changed from 2 Grooms Cottage Murieston House Livingston West Lothian EH54 9AH Scotland to 4 Redheughs Rigg Edinburgh EH12 9DQ on 23 September 2021 | |
06 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Dec 2020 | CH01 | Director's details changed for Mrs Kevwe Eferakorho on 7 December 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
24 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
29 Nov 2019 | AD01 | Registered office address changed from 2 Grooms Cottage Murieston House Murieston Livingston West Lothian Scotland to 2 Grooms Cottage Murieston House Livingston West Lothian EH54 9AH on 29 November 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mrs Kevwe Eferakorho on 11 October 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mr Jite Eferakorho on 11 October 2019 | |
28 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
23 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates |