TIEVA LIMITED

09536934
THE MILL II, HOLLY PARK MILLS WOODHALL ROAD CALVERLEY PUDSEY LS28 5QS

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 33 Buy now
28 Jun 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Feb 2024 officers Appointment of director (Mr Mark Richard Lee) 2 Buy now
20 Oct 2023 officers Termination of appointment of director (Stephen Barrie O'brien) 1 Buy now
20 Jul 2023 accounts Annual Accounts 33 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Apr 2023 mortgage Registration of a charge 50 Buy now
19 Dec 2022 change-of-name Certificate Change Of Name Company 3 Buy now
15 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
15 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
14 Oct 2022 resolution Resolution 2 Buy now
14 Oct 2022 incorporation Memorandum Articles 26 Buy now
12 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2022 mortgage Registration of a charge 50 Buy now
02 Jul 2022 officers Termination of appointment of secretary (Geoffrey Charles Botting) 1 Buy now
02 Jul 2022 officers Appointment of secretary (Ms Briony Jackson) 2 Buy now
10 May 2022 accounts Annual Accounts 37 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Apr 2022 change-of-name Certificate Change Of Name Company 3 Buy now
09 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2021 officers Appointment of director (Mr Geoffrey Charles Botting) 2 Buy now
19 Oct 2021 officers Termination of appointment of director (Clifford Mark Fox) 1 Buy now
15 Sep 2021 accounts Annual Accounts 39 Buy now
10 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2021 officers Termination of appointment of director (Shane Maine) 1 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
20 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2021 officers Appointment of director (Luis Manuel Ongil Zea) 2 Buy now
08 Apr 2021 officers Appointment of director (Shane Maine) 2 Buy now
07 Apr 2021 mortgage Registration of a charge 51 Buy now
12 Mar 2021 accounts Annual Accounts 38 Buy now
02 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2020 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Mar 2020 resolution Resolution 12 Buy now
09 Mar 2020 miscellaneous Second filing of Confirmation Statement dated 10/04/2017 5 Buy now
09 Mar 2020 capital Second Filing Capital Allotment Shares 7 Buy now
03 Feb 2020 accounts Annual Accounts 37 Buy now
28 Aug 2019 capital Notice of name or other designation of class of shares 2 Buy now
27 Aug 2019 incorporation Memorandum Articles 27 Buy now
27 Aug 2019 resolution Resolution 30 Buy now
06 Jun 2019 officers Termination of appointment of director (Michelle Lazenby) 1 Buy now
06 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2018 accounts Annual Accounts 34 Buy now
18 Jul 2018 officers Appointment of director (Ms Michelle Lazenby) 2 Buy now
18 Jul 2018 officers Appointment of director (Mr Cliff Fox) 2 Buy now
18 Jul 2018 officers Appointment of secretary (Mr Geoffrey Charles Botting) 2 Buy now
25 May 2018 capital Notice of name or other designation of class of shares 2 Buy now
25 May 2018 capital Notice of name or other designation of class of shares 2 Buy now
17 May 2018 capital Return of Allotment of shares 4 Buy now
10 May 2018 incorporation Memorandum Articles 27 Buy now
10 May 2018 resolution Resolution 29 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Jan 2018 accounts Annual Accounts 32 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2017 accounts Annual Accounts 27 Buy now
20 May 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 May 2016 resolution Resolution 3 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
04 May 2016 officers Change of particulars for director (Stephen Barrie O'brien) 2 Buy now
01 Jul 2015 capital Return of Allotment of shares 5 Buy now
11 Jun 2015 mortgage Registration of a charge 23 Buy now
10 Apr 2015 incorporation Incorporation Company 26 Buy now