- Company Overview for SIAWNS TEG LIMITED (05586605)
- Filing history for SIAWNS TEG LIMITED (05586605)
- People for SIAWNS TEG LIMITED (05586605)
- More for SIAWNS TEG LIMITED (05586605)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2020 | PSC07 | Cessation of Jamie Christopher Burt as a person with significant control on 1 August 2020 | |
17 Aug 2020 | AP01 | Appointment of Mrs Stephanie Gail Miller as a director on 1 August 2020 | |
18 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
06 Feb 2019 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2018 | AP01 | Appointment of Mrs Clair Brick as a director on 15 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Nicholas Jones-Evans as a director on 1 June 2018 | |
21 Feb 2018 | PSC07 | Cessation of Nicolas Jones-Evans as a person with significant control on 21 February 2018 | |
21 Feb 2018 | PSC01 | Notification of Jamie Christopher Burt as a person with significant control on 21 February 2018 | |
21 Feb 2018 | AA | Micro company accounts made up to 31 December 2016 | |
20 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
21 Feb 2017 | TM01 | Termination of appointment of Michelle Brown as a director on 17 February 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Carol Anne Whittaker as a director on 17 February 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Kerry Louise Brown as a director on 17 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mr Jamie Christopher Burt as a director on 21 February 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Nicholas Jones-Evans on 25 January 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
15 Apr 2016 | AD01 | Registered office address changed from C/O Siawns Teg Ltd 5 Severn Square Newtown Powys SY16 2AG to Siawns Teg the Park Newtown Powys SY16 2NZ on 15 April 2016 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 | Annual return made up to 1 July 2015 no member list |