TEVAGA LTD

Suite 1 Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD, United Kingdom
StatusACTIVE
Company No.11854616
CategoryPrivate Limited Company
Incorporated01 Mar 2019
Age5 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

TEVAGA LTD is an active private limited company with number 11854616. It was incorporated 5 years, 2 months, 29 days ago, on 01 March 2019. The company address is Suite 1 Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD, United Kingdom.



Company Fillings

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

Old address: Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom

New address: Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD

Change date: 2023-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

Old address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom

New address: Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD

Change date: 2023-06-20

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-23

New address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ

Old address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-17

Psc name: Sarah Mcnutt

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 17 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-17

Officer name: Ms Leah Marie Ponte

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2021

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-17

Psc name: Leah Marie Ponte

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 17 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-17

Officer name: Nelvine Go

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-17

Psc name: Julie Alapang

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2019

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-17

Psc name: Julie Alapang

Documents

View document PDF

Change account reference date company current extended

Date: 11 Apr 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-05

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 17 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Mcnutt

Termination date: 2019-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 17 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nelvine Go

Appointment date: 2019-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

New address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF

Old address: 34 Victoria Road Tuebrook Liverpool L13 8AW United Kingdom

Change date: 2019-03-20

Documents

View document PDF

Incorporation company

Date: 01 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEALTHSTRENGTH COMMUNITY INTEREST COMPANY

SUITE 15799 20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07176568
Status:ACTIVE
Category:Community Interest Company

JOCAV RENOVATIONS LIMITED

C/O EMMERSON ACCOUNTANCY LTD ATLANTIC BUSINESS CENTRE,ALTRINCHAM,WA14 5NQ

Number:05357424
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOTTINGHAM DOCTORS FAMILY ASSOCIATION NODFA (UK) LIMITED

18 MOUNTSORREL DRIVE,WEST BRIDGFORD,,NG2 6LJ

Number:11692908
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POWERFUL WOMAN LOVE LTD

411 DAVINA HOUSE,LONDON,EC1V 7ET

Number:11687719
Status:ACTIVE
Category:Private Limited Company

PRENTICE FAMILY LAW LIMITED

18 GUILDFORD BUSINESS PARK,GUILDFORD,GU2 8XG

Number:11357331
Status:ACTIVE
Category:Private Limited Company

TEKNIS LIMITED

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:00854100
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