-
TEVALIS LIMITED - Tevalis Bridgehead Unit 9, Orchid Road, Bridgehead Business Park, Hull, East Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05599167
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Tevalis Bridgehead Unit 9, Orchid Road
- Bridgehead Business Park
- Hull
- East Yorkshire
- HU13 0DH
- England Tevalis Bridgehead Unit 9, Orchid Road, Bridgehead Business Park, Hull, East Yorkshire, HU13 0DH, England UK
Management
- Geschäftsführung
- BUTCHER, James Richard
- COOK, James Robert Edward
- COOK, Natalie
- COOK, Stuart Melvin
- CORRIGAN, James
- HUMBLE, James
- WRIGHT, John
- Prokuristen
- COOK, James Robert Edward
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.10.2005
- Alter der Firma 2005-10-20 18 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Arowanis Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- TEVALIS SOFTWARE SOLUTIONS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-10-20
- Jahresmeldung
- Fälligkeit: 2024-11-03
- Letzte Einreichung: 2023-10-20
-
TEVALIS LIMITED Firmenbeschreibung
- TEVALIS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05599167. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.10.2005 registriert. TEVALIS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen TEVALIS SOFTWARE SOLUTIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 7 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.10.2012.Die Firma kann schriftlich über Tevalis Bridgehead Unit 9, Orchid Road erreicht werden.
Jetzt sichern TEVALIS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Tevalis Limited - Tevalis Bridgehead Unit 9, Orchid Road, Bridgehead Business Park, Hull, East Yorkshire, Grossbritannien
- 2005-10-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TEVALIS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
memorandum-articles (2024-07-08) - MA
-
resolution (2024-07-08) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2024-06-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-06-27) - MR01
-
mortgage-satisfy-charge-full (2024-06-21) - MR04
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-12-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-30) - MR01
-
confirmation-statement-with-updates (2023-11-06) - CS01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-03-07) - AP01
-
change-person-director-company-with-change-date (2022-03-16) - CH01
-
cessation-of-a-person-with-significant-control (2022-06-27) - PSC07
-
change-to-a-person-with-significant-control (2022-03-16) - PSC05
-
change-person-secretary-company-with-change-date (2022-03-16) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-12) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-03-23) - AA
-
change-to-a-person-with-significant-control (2022-06-29) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-08) - MR01
-
mortgage-satisfy-charge-full (2022-08-02) - MR04
-
confirmation-statement-with-updates (2022-10-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-13) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-10-20) - CS01
-
change-person-director-company-with-change-date (2021-09-27) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-15) - MR01
-
mortgage-satisfy-charge-full (2020-09-02) - MR04
-
change-account-reference-date-company-current-extended (2020-12-14) - AA01
-
change-person-director-company-with-change-date (2020-11-06) - CH01
-
confirmation-statement-with-updates (2020-11-06) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-18) - MR01
-
notification-of-a-person-with-significant-control (2019-09-10) - PSC02
-
appoint-person-director-company-with-name-date (2019-09-09) - AP01
-
resolution (2019-09-19) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2019-09-10) - PSC04
-
confirmation-statement-with-updates (2019-10-22) - CS01
-
termination-director-company-with-name-termination-date (2019-09-09) - TM01
-
cessation-of-a-person-with-significant-control (2019-10-03) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
-
confirmation-statement-with-updates (2018-10-24) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-04-27) - CH01
-
confirmation-statement-with-updates (2017-11-08) - CS01
-
change-person-director-company-with-change-date (2017-11-06) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-31) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-03-30) - AA
-
mortgage-satisfy-charge-full (2017-02-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-01) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-11) - AA
-
confirmation-statement-with-updates (2016-10-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-06) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-03) - AD01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-10-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-27) - AR01
-
appoint-person-director-company-with-name-date (2015-12-10) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-29) - AR01
-
mortgage-satisfy-charge-full (2014-05-14) - MR04
-
change-registered-office-address-company-with-date-old-address (2014-05-07) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-05-19) - AA
keyboard_arrow_right 2013
-
resolution (2013-02-01) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-14) - AR01
-
capital-allotment-shares (2013-08-07) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-02-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-22) - AR01
-
legacy (2012-11-16) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-05-15) - AA
-
termination-director-company-with-name (2012-02-15) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-08) - AA
-
appoint-person-director-company-with-name (2011-07-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-21) - AR01
-
legacy (2011-12-03) - MG01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-26) - AA
-
capital-allotment-shares (2010-08-18) - SH01
-
appoint-person-director-company-with-name (2010-07-13) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-09) - AA
-
legacy (2009-03-12) - 288b
-
legacy (2009-08-11) - 288c
-
resolution (2009-11-17) - RESOLUTIONS
-
capital-allotment-shares (2009-11-23) - SH01
-
certificate-change-of-name-company (2009-03-27) - CERTNM
-
change-person-director-company-with-change-date (2009-11-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-27) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-15) - 363a
-
legacy (2008-11-05) - 288a
-
legacy (2008-06-16) - 288a
-
legacy (2008-06-10) - 288b
-
legacy (2008-01-24) - 363a
-
legacy (2008-01-21) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-01-10) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-01-26) - AA
-
legacy (2007-01-30) - 88(2)R
-
legacy (2007-04-24) - 288a
-
certificate-change-of-name-company (2007-12-07) - CERTNM
-
memorandum-articles (2007-12-19) - MEM/ARTS
keyboard_arrow_right 2006
-
legacy (2006-01-09) - 288a
-
legacy (2006-01-09) - 288b
-
legacy (2006-12-18) - 363s
-
legacy (2006-09-21) - 88(2)R
-
legacy (2006-07-19) - 288c
-
legacy (2006-05-15) - 287
-
legacy (2006-02-27) - 88(2)R
keyboard_arrow_right 2005
-
incorporation-company (2005-10-20) - NEWINC