- Company Overview for TPWG LTD (07795407)
- Filing history for TPWG LTD (07795407)
- People for TPWG LTD (07795407)
- Charges for TPWG LTD (07795407)
- More for TPWG LTD (07795407)
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) |
---|---|---|---|
23 Oct 2015 | CH01 | Director's details changed for Mr Thomas Guy Gresford on 3 November 2014 | |
23 Oct 2015 | CH01 | Director's details changed for Mr Peter Anthony Gresford on 1 October 2014 | |
23 Oct 2015 | CH01 | Director's details changed for Mr Peter Anthony Gresford on 3 November 2014 | |
10 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
25 Nov 2014 | MR01 | Registration of charge 077954070002, created on 5 November 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O Modhas Accountants 1St Floor, Battle House 1 East Barnet Road Barnet Herts EN4 8RR on 3 November 2014 | |
25 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-25
|
|
25 Oct 2014 | AD01 | Registered office address changed from C/O Modhas Accountants Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR England to 9 Wimpole Street London W1G 9SR on 25 October 2014 | |
19 Aug 2014 | AA | Micro company accounts made up to 31 October 2013 | |
01 Jul 2014 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR on 1 July 2014 | |
30 Jun 2014 | TM02 | Termination of appointment of Auria Secretaries Limited as a secretary | |
15 May 2014 | MR04 | Satisfaction of charge 077954070001 in full | |
20 Nov 2013 | MR01 | Registration of charge 077954070001 | |
28 Oct 2013 | CH01 | Director's details changed for Mr Thomas Guy Gresford on 3 October 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Mr Peter Anthony Gresford on 3 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
26 Jun 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
19 Jul 2012 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 19 July 2012 | |
18 May 2012 | AP04 | Appointment of Auria Secretaries Limited as a secretary | |
17 May 2012 | TM02 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary | |
02 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 17 November 2011
|
|
17 Nov 2011 | AP01 |
Appointment of Mr Thomas Guy Gresford as a director
|
|
17 Nov 2011 | AP01 |
Appointment of Mr Peter Anthony Gresford as a director
|
|
03 Oct 2011 | NEWINC |
Incorporation
|