Advanced company searchLink opens in new window

TPWG LTD

Company number 07795407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
17 Nov 2011 AP01 Appointment of Mr Thomas Guy Gresford as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 12/12/2017.
17 Nov 2011 AP01 Appointment of Mr Peter Anthony Gresford as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 12/12/2017.
03 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted