Download leads from Nexok and grow your business. Find out more

Tsevp (Ribble) Limited

Documents

Total Documents30
Total Pages189

Filing History

7 March 2024Confirmation statement made on 5 March 2024 with no updates
25 January 2024Registration of charge 120045770006, created on 24 January 2024
25 January 2024Registration of charge 120045770005, created on 24 January 2024
26 June 2023Registered office address changed from Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to Coach House New Inn Bank Bishops Offley Stafford ST21 6HD on 26 June 2023
26 June 2023Confirmation statement made on 26 April 2023 with no updates
19 April 2023Micro company accounts made up to 31 May 2022
18 August 2022Registered office address changed from Alextra Group Limited 7-9 Macon Court Crewe Cheshire CW1 6EA England to Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 18 August 2022
25 May 2022Total exemption full accounts made up to 31 May 2021
26 April 2022Confirmation statement made on 26 April 2022 with updates
25 April 2022Satisfaction of charge 120045770002 in full
25 April 2022Confirmation statement made on 25 April 2022 with no updates
21 April 2022Satisfaction of charge 120045770001 in full
11 April 2022Registration of charge 120045770004, created on 31 March 2022
4 April 2022Registration of charge 120045770003, created on 31 March 2022
1 February 2022Confirmation statement made on 1 February 2022 with updates
20 December 2021Registration of charge 120045770002, created on 13 December 2021
20 December 2021Registration of charge 120045770001, created on 13 December 2021
1 June 2021Change of details for Mr Marcus Justin Von Thiele as a person with significant control on 1 June 2021
1 June 2021Termination of appointment of Eden Valley Property Ltd as a director on 1 June 2021
1 June 2021Notification of Marcus Justin Von Thiele as a person with significant control on 27 May 2021
1 June 2021Termination of appointment of Tom Stockings as a director on 1 June 2021
24 May 2021Appointment of Mr Marcus Justin Von Thiele as a director on 24 May 2021
24 May 2021Cessation of Tom Stockings as a person with significant control on 23 May 2021
20 May 2021Total exemption full accounts made up to 31 May 2020
11 May 2021Registered office address changed from 20 -22 Wenlock Road London N1 7GU England to Alextra Group Limited 7-9 Macon Court Crewe Cheshire CW1 6EA on 11 May 2021
25 March 2021Appointment of Eden Valley Property Ltd as a director on 23 March 2021
24 March 2021Confirmation statement made on 24 March 2021 with updates
24 March 2021Registered office address changed from Chetwynd Grange Farm Marsh Road Edgmond Newport Shropshire TF10 8EP England to 20 -22 Wenlock Road London N1 7GU on 24 March 2021
15 July 2020Confirmation statement made on 19 May 2020 with no updates
20 May 2019Incorporation
Statement of capital on 2019-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing