TAYVIN 410 LIMITED

06784931
68 STIRLING WAY PAPWORTH EVERARD CAMBRIDGE CB23 3GY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
15 May 2024 accounts Annual Accounts 9 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 9 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 10 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 officers Change of particulars for director (Mr Stuart Antony Elmes) 2 Buy now
27 Apr 2021 officers Change of particulars for director (Dr Martin Clement Davies) 2 Buy now
16 Apr 2021 mortgage Statement of satisfaction of a charge 2 Buy now
16 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2021 accounts Annual Accounts 10 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2020 accounts Annual Accounts 10 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 accounts Annual Accounts 9 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 accounts Annual Accounts 8 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2017 accounts Annual Accounts 8 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 accounts Annual Accounts 5 Buy now
08 Jan 2016 annual-return Annual Return 7 Buy now
31 Mar 2015 accounts Annual Accounts 6 Buy now
07 Jan 2015 annual-return Annual Return 7 Buy now
14 Apr 2014 accounts Annual Accounts 6 Buy now
07 Jan 2014 annual-return Annual Return 7 Buy now
11 Jun 2013 accounts Annual Accounts 5 Buy now
08 Jan 2013 annual-return Annual Return 7 Buy now
06 Mar 2012 accounts Annual Accounts 3 Buy now
09 Jan 2012 annual-return Annual Return 7 Buy now
06 Apr 2011 accounts Annual Accounts 4 Buy now
13 Jan 2011 annual-return Annual Return 7 Buy now
28 Jun 2010 accounts Annual Accounts 4 Buy now
19 Mar 2010 officers Change of particulars for director (Dr Kok Thong Tan) 2 Buy now
18 Mar 2010 capital Return of Allotment of shares 4 Buy now
18 Mar 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Mar 2010 resolution Resolution 2 Buy now
12 Jan 2010 annual-return Annual Return 6 Buy now
12 Jan 2010 officers Change of particulars for director (Dr Martin Clement Davies) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Dr Kok Thong Tan) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Stuart Antony Elmes) 2 Buy now
12 Jan 2010 officers Change of particulars for secretary (Dr Martin Clement Davies) 1 Buy now
12 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
22 May 2009 officers Appointment terminated director john short 1 Buy now
22 May 2009 officers Appointment terminated director james allen 1 Buy now
22 May 2009 officers Director appointed stuart antony elmes 2 Buy now
22 May 2009 officers Director appointed dr kok thong tan 2 Buy now
22 May 2009 officers Director appointed dr nabeel ahmed affara 2 Buy now
22 May 2009 officers Director and secretary appointed dr martin clement davies 2 Buy now
07 Jan 2009 incorporation Incorporation Company 19 Buy now