- Company Overview for TOTALLY ENTWINED GROUP LIMITED (06032552)
- Filing history for TOTALLY ENTWINED GROUP LIMITED (06032552)
- People for TOTALLY ENTWINED GROUP LIMITED (06032552)
- Charges for TOTALLY ENTWINED GROUP LIMITED (06032552)
- More for TOTALLY ENTWINED GROUP LIMITED (06032552)
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) |
---|---|---|---|
26 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Jul 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
19 Sep 2018 | AA01 | Previous accounting period extended from 30 December 2017 to 31 December 2017 | |
11 May 2018 | AP01 | Appointment of Mr Jim Rickard Zetterlund as a director on 10 May 2018 | |
11 May 2018 | AP01 | Appointment of Mr Karl Håkan Rudels as a director on 10 May 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Richard Marcus Johnson as a director on 26 February 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
09 Oct 2017 | AD01 | Registered office address changed from Think Tank Ruston Way Lincoln LN6 7FL to 107-109 the Plaza 535 Kings Road London SW10 0SZ on 9 October 2017 | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Mar 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
01 Nov 2016 | TM01 | Termination of appointment of Mark Alexander Smith as a director on 31 October 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Julian Shaw as a director on 31 October 2016 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
09 Nov 2015 | AD01 | Registered office address changed from Newland House the Point Weaver Road Lincoln LN6 3QN to Think Tank Ruston Way Lincoln LN6 7FL on 9 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Aug 2015 | AP01 | Appointment of Mr Mark Alexander Smith as a director on 23 June 2015 | |
24 Jul 2015 | AP01 | Appointment of Mr Richard Marcus Johnson as a director on 23 June 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr Julian Shaw as a director on 23 June 2015 | |
16 Jul 2015 | TM02 | Termination of appointment of Claire Louise Siemaskiewicz as a secretary on 23 June 2015 | |
13 Feb 2015 | MR01 | Registration of charge 060325520001, created on 9 February 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |