TAYVIN 410 LIMITED

06784931
68 STIRLING WAY PAPWORTH EVERARD CAMBRIDGE CB23 3GY

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