TAVEO TECHNOLOGY LIMITED

C/O Redstone Accountancy 253 Monton Road C/O Redstone Accountancy 253 Monton Road, Manchester, M30 9PS, England
StatusACTIVE
Company No.10006744
CategoryPrivate Limited Company
Incorporated16 Feb 2016
Age8 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

TAVEO TECHNOLOGY LIMITED is an active private limited company with number 10006744. It was incorporated 8 years, 3 months, 27 days ago, on 16 February 2016. The company address is C/O Redstone Accountancy 253 Monton Road C/O Redstone Accountancy 253 Monton Road, Manchester, M30 9PS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hubb technology LIMITED\certificate issued on 11/08/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

Old address: Redstone Accountancy Services Ltd 28 Kansas Avenue Salford M50 2GL England

Change date: 2023-05-31

New address: C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hubb Insure

Change date: 2023-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-03

Officer name: Mark Robert Costello

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hubb Insure

Notification date: 2022-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pentech Fund Iii Limited Partnership

Cessation date: 2022-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-11

Psc name: Eos Venture Partners Limited

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Robert Costello

Change date: 2022-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

New address: Redstone Accountancy Services Ltd 28 Kansas Avenue Salford M50 2GL

Change date: 2022-03-31

Old address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom

Documents

View document PDF

Second filing of director termination with name

Date: 16 Mar 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Sam Cavell Evans

Documents

View document PDF

Second filing of director termination with name

Date: 16 Mar 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Marc Frans Julia Moens

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Mar 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mark Robert Costello

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed digital fineprint LIMITED\certificate issued on 28/02/22

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Feb 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Frans Julia Moens

Termination date: 2022-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Cavell Evans

Termination date: 2022-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Costello

Appointment date: 2022-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Padfield

Termination date: 2021-09-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-17

Old address: Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England

New address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 17 Nov 2020

Category: Capital

Type: SH01

Capital : 1,606.91 GBP

Date: 2020-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pentech Fund Iii Limited Partnership

Notification date: 2020-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eos Venture Partners Limited

Notification date: 2020-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-30

Psc name: Bo-Erik Abrahamsson

Documents

View document PDF

Resolution

Date: 09 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Bo-Erik Abrahamsson

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Philip John Padfield

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2019

Action Date: 16 Aug 2019

Category: Capital

Type: SH01

Capital : 1,604.72 GBP

Date: 2019-08-16

Documents

View document PDF

Resolution

Date: 04 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2019

Action Date: 13 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-13

Capital : 1,272.30 GBP

Documents

View document PDF

Legacy

Date: 13 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/05/2018

Documents

View document PDF

Legacy

Date: 31 Jul 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/05/2019

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Jun 2019

Action Date: 16 Apr 2019

Category: Capital

Type: RP04SH01

Capital : 1,245.12 GBP

Date: 2019-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-02

Capital : 1,245.12 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 17 Dec 2018

Category: Capital

Type: SH01

Capital : 1,212.25 GBP

Date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2018

Action Date: 17 Sep 2018

Category: Capital

Type: SH01

Capital : 1,190.05 GBP

Date: 2018-09-17

Documents

View document PDF

Resolution

Date: 05 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Capital allotment shares

Date: 16 May 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 1,168.46 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 10 Jan 2018

Category: Capital

Type: SH01

Capital : 1,152.88 GBP

Date: 2018-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Frans Julia Moens

Appointment date: 2017-12-20

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2018

Action Date: 24 May 2017

Category: Capital

Type: SH01

Date: 2017-05-24

Capital : 1,151.70 GBP

Documents

View document PDF

Capital cancellation shares

Date: 10 Jan 2018

Action Date: 18 Dec 2017

Category: Capital

Type: SH06

Capital : 901.70 GBP

Date: 2017-12-18

Documents

View document PDF

Capital name of class of shares

Date: 10 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 08 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/05/2017

Documents

View document PDF

Legacy

Date: 08 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/02/2017

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Jan 2018

Action Date: 01 Dec 2016

Category: Capital

Type: RP04SH01

Capital : 1,071.40 GBP

Date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jun 2017

Action Date: 01 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-01

Documents

View document PDF

Legacy

Date: 25 May 2017

Action Date: 24 May 2017

Category: Return

Type: CS01

Description: 24/05/17 Statement of Capital gbp 1151.70

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-24

Officer name: Mr Sam Evans

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Capital : 1,150.95 GBP

Date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

Old address: Arquen House 6-8 Spicer Street St. Albans AL3 4PQ

New address: Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Old address: 130 Old Street London EC1V 9BD England

Change date: 2017-01-16

New address: Arquen House 6-8 Spicer Street St. Albans AL3 4PQ

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bo-Erik Abrahamsson

Change date: 2017-01-05

Documents

View document PDF

Incorporation company

Date: 16 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA BEST SOLUTIONS LTD

43 NOTTINGHAM ROAD,LOUGHBOROUGH,LE11 1ER

Number:09071434
Status:ACTIVE
Category:Private Limited Company

HAIMAN LTD

455 BATH ROAD,SLOUGH,SL1 6AA

Number:09064028
Status:ACTIVE
Category:Private Limited Company

K11 CAPITAL LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS

Number:09092222
Status:ACTIVE
Category:Private Limited Company

MEL WELSH LIMITED

WITTON HOUSE LODGE, WITTON,NORFOLK,NR13 5DR

Number:06287369
Status:ACTIVE
Category:Private Limited Company

NATURE'S PRE-SCHOOLS LIMITED

12 HAZELEIGH AVENUE,SOUTHAMPTON,SO19 9DF

Number:07868556
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SLOWTANIA LTD

GROUND FLOOR OFFICE,EVESHAM,WR11 4EU

Number:11843381
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