TAVETA ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 11249497 |
Category | Private Limited Company |
Incorporated | 11 Mar 2018 |
Age | 6 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
TAVETA ENTERPRISES LIMITED is an active private limited company with number 11249497. It was incorporated 6 years, 1 month, 18 days ago, on 11 March 2018. The company address is 24b Lockton Avenue, Heanor, DE75 7EQ, Derbyshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type dormant
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type dormant
Date: 11 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Change to a person with significant control
Date: 24 Jan 2022
Action Date: 22 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chester Jenson Norman
Change date: 2022-01-22
Documents
Change to a person with significant control
Date: 24 Jan 2022
Action Date: 22 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-22
Psc name: Mr Chester Jenson Norman
Documents
Change to a person with significant control
Date: 22 Jan 2022
Action Date: 22 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-22
Psc name: Mr Chester Jenson Norman
Documents
Change person director company with change date
Date: 22 Jan 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chester Jenson Norman
Change date: 2022-01-22
Documents
Change corporate director company with change date
Date: 22 Jan 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Renshaw Group Limited
Change date: 2022-01-22
Documents
Change person director company with change date
Date: 22 Jan 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chester Jenson Norman
Change date: 2022-01-22
Documents
Change corporate secretary company with change date
Date: 22 Jan 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-01-22
Officer name: Renshaw Group Limited
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2022
Action Date: 22 Jan 2022
Category: Address
Type: AD01
New address: 24B Lockton Avenue Heanor Derbyshire DE75 7EQ
Change date: 2022-01-22
Old address: 109 Hallam Way West Hallam Ilkeston Derbyshire DE7 6LP United Kingdom
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type dormant
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 31 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chester Jenson Norman
Change date: 2020-05-22
Documents
Accounts with accounts type dormant
Date: 22 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Appoint person director company with name date
Date: 24 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Ann Renshaw
Appointment date: 2020-03-23
Documents
Change corporate director company with change date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2019-09-02
Officer name: Renshaw Group Limited
Documents
Change corporate secretary company with change date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Renshaw Group Limited
Change date: 2019-09-02
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
New address: 109 Hallam Way West Hallam Ilkeston Derbyshire DE7 6LP
Change date: 2019-09-02
Old address: 24B Lockton Avenue Heanor Derbyshire DE75 7EQ United Kingdom
Documents
Accounts with accounts type dormant
Date: 25 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Some Companies
12E MANOR ROAD,LONDON,N16 5SA
Number: | 07002285 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATFORM INFO EXCHANGE LIMITED
102 SEYMOUR ROAD,BORDON,GU35 8JU
Number: | 11891546 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 STONECROP AVENUE,HARROGATE,HG3 2WS
Number: | 10198508 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT STANLEY (OPTICIANS) LIMITED
8 DURWESTON STREET,LONDON,W1H 1EW
Number: | 01755466 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHATSWORTH ROAD,DARTFORD,DA1 5AT
Number: | 07472246 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11639754 |
Status: | ACTIVE |
Category: | Private Limited Company |