- 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) |
---|---|---|---|
20 Aug 2014 | CERTNM |
Company name changed total-e-ntwined LIMITED\certificate issued on 20/08/14
|
|
20 Aug 2014 | CONNOT | Change of name notice | |
08 Jul 2014 | CONNOT | Change of name notice | |
02 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
11 Jan 2012 | CH03 | Secretary's details changed for Claire Louise Siemaskiewicz on 16 December 2011 | |
10 Jan 2012 | CH01 | Director's details changed for Mrs Claire Louise Siemaszkiewicz on 16 December 2011 | |
10 Jan 2012 | CH01 | Director's details changed for Mr Marek Edward Siemaszkiewicz on 16 December 2011 | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Mr Marek Edward Siemaszkiewicz on 19 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Mrs Claire Louise Siemaszkiewicz on 19 December 2009 | |
11 Jan 2010 | AD01 | Registered office address changed from 1 the Corner Cottage Faldingworth Road Spridlington Market Rasen Lincolnshire LN8 2DE on 11 January 2010 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Jan 2009 | 363a | Return made up to 19/12/08; full list of members | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Sep 2008 | 288a | Director appointed claire louise siemaszkiewicz | |
17 Jan 2008 | 288c | Director's particulars changed | |
16 Jan 2008 | 363a | Return made up to 19/12/07; full list of members | |
03 Apr 2007 | 288b | Director resigned |