TAVCOM LIMITED

Level 12, The Shard Level 12, The Shard, London, SE1 9SG, England
StatusACTIVE
Company No.03120861
CategoryPrivate Limited Company
Incorporated01 Nov 1995
Age28 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

TAVCOM LIMITED is an active private limited company with number 03120861. It was incorporated 28 years, 6 months, 15 days ago, on 01 November 1995. The company address is Level 12, The Shard Level 12, The Shard, London, SE1 9SG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Linx International Group Limited

Notification date: 2023-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mitie Limited

Cessation date: 2023-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Goddard Dickinson

Appointment date: 2023-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-05

Officer name: Gavin James Mccormick

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Simpson Matthew

Termination date: 2023-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-05

Officer name: David John Gill

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin Mccormick

Termination date: 2023-04-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mitie Company Secretarial Services Limited

Appointment date: 2023-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mitie Limited

Notification date: 2023-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-05

Psc name: Linx International Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-05

Officer name: Mr Jeremy Mark Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-06

Old address: 1 High Street Thatcham Berkshire RG19 3JG

New address: Level 12, the Shard London Bridge Street London SE1 9SG

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031208610003

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-01

Psc name: Linx International Group Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Gavin Mccormick

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Simpson Matthew

Change date: 2022-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-01

Officer name: Mr Gavin Mccormick

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Gill

Change date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Linx International Limited

Change date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Paul Michael Tennent

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2015

Action Date: 14 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-14

Charge number: 031208610003

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr David John Gill

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Gavin Mccormick

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-01

Officer name: Mr Gavin Mccormick

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Michael John Tennent

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Jane Veronica Tennent

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Tennent

Termination date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

New address: 1 High Street Thatcham Berkshire RG19 3JG

Change date: 2015-05-07

Old address: Unit 10 Claylands Business Park Bishops Waltham Southampton Hampshire SO32 1BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change sail address company with new address

Date: 04 Nov 2014

Category: Address

Type: AD02

New address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Capital name of class of shares

Date: 02 Oct 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2013

Action Date: 01 Jan 2008

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2008-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Tennent

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Michael Tennent

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Veronica Tennent

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Simpson Matthew

Change date: 2009-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 25 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AAMD

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 09/03/07 from: 25 cherry gardens bishops waltham southampton hampshire SO32 1SD

Documents

View document PDF

Resolution

Date: 09 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/04/03--------- £ si 108@1=108 £ ic 2/110

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/04/03

Documents

View document PDF

Resolution

Date: 22 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CORBO PROPERTIES LIMITED

UNIT F2,CANAL QUAY,BT35 6BP

Number:NI039524
Status:ACTIVE
Category:Private Limited Company

FREELANCE EURO SERVICES (MLXXXVIII) LIMITED

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC260889
Status:ACTIVE
Category:Private Limited Company

LTMC LIMITED

125 RAMSDEN SQUARE,BARROW-IN-FURNESS,LA14 1XA

Number:11095704
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MT TECHNICAL SOLUTIONS LTD

4 HIGH STREET,CLECKHEATON,BD19 3PX

Number:07916570
Status:ACTIVE
Category:Private Limited Company

SOUNDASLEEP LTD

103 STOUGHTON ROAD,LEICESTER,LE2 4FR

Number:09859687
Status:ACTIVE
Category:Private Limited Company

STONMOUR SHORTHORNS LTD

6 HILL ROAD,CLEVEDON,BS21 7NE

Number:11759616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source