TVS ENTERPRISES LTD - History of Changes


DateDescription
2025-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24
2025-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/25, NO UPDATES
2025-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065163810005
2025-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065163810004
2024-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/24, NO UPDATES
2023-08-25 update statutory_documents DIRECTOR APPOINTED MR GURZAIN UPPAL
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 12
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-09-30
2023-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-29 update statutory_documents CURREXT FROM 30/06/2022 TO 31/12/2022
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-05-30 update statutory_documents CESSATION OF TVS HOLDINGS LIMITED AS A PSC
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-07 update num_mort_outstanding 4 => 2
2022-03-07 update num_mort_satisfied 0 => 2
2022-02-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-02-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-01-07 update num_mort_charges 2 => 4
2022-01-07 update num_mort_outstanding 2 => 4
2021-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065163810003
2021-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065163810004
2021-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIVI UPPAL
2021-07-07 update account_category null => MICRO ENTITY
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-04-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TVS HOLDINGS LIMITED
2021-04-27 update statutory_documents CESSATION OF TRIVIKRAM SINGH UPPAL AS A PSC
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GURZAIN UPPAL
2020-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-05-28 update statutory_documents DIRECTOR APPOINTED MR GURZAIN UPPAL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-07 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-03-31
2016-05-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-05-14 update accounts_next_due_date 2016-03-31 => 2016-04-30
2015-09-08 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-09-08 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-08-18 update statutory_documents 30/06/15 FULL LIST
2015-08-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NISHA J RAJA
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2014-08-07 delete address CETEC HOUSE LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOM HP12 3RG
2014-08-07 insert address CETEC HOUSE LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-28 update statutory_documents 30/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-06-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-05-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-27 update statutory_documents 30/06/13 FULL LIST
2013-06-25 update accounts_next_due_date 2013-03-31 => 2013-04-30
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-03-31
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-03-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents SECRETARY APPOINTED MRS NISHA J RAJA
2012-07-09 update statutory_documents 30/06/12 FULL LIST
2012-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SMITESH PATEL
2012-03-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2011-07-30 update statutory_documents 30/06/11 FULL LIST
2010-07-21 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-07-16 update statutory_documents SECRETARY APPOINTED MR SMITESH RAMESH PATEL
2010-07-16 update statutory_documents 30/06/10 FULL LIST
2010-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN RIKHY
2010-07-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUKHJIT UPPAL
2010-05-06 update statutory_documents 27/02/10 FULL LIST
2010-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUKHJIT UPPAL / 27/02/2010
2010-05-05 update statutory_documents DIRECTOR APPOINTED MR SHAUN SUDERSHAN RIKHY
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRIVIKRAM SINGH UPPAL / 27/02/2010
2009-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-12-17 update statutory_documents CURRSHO FROM 28/02/2009 TO 30/06/2008
2009-03-17 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 9 STATION PARADE UXBRIDGE ROAD LONDON W5 3LD UNITED KINGDOM
2009-03-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-08-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-04 update statutory_documents DIRECTOR APPOINTED MR TRIVIKRAM SINGH UPPAL
2008-03-04 update statutory_documents SECRETARY APPOINTED MRS SUKHJIT KAUR UPPAL
2008-03-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED
2008-03-04 update statutory_documents APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED
2008-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION