- Company Overview for TW SIGNS LIMITED (08020587)
- Filing history for TW SIGNS LIMITED (08020587)
- People for TW SIGNS LIMITED (08020587)
- More for TW SIGNS LIMITED (08020587)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
26 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
29 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
19 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
06 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
03 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 1-3 Echelforde Drive Ashford Middlesex TW15 2ER England to Unit 17, Littleton House Littleton Road Ashford TW15 1UU on 3 September 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Michael John Harris as a director on 30 November 2017 | |
06 Dec 2017 | PSC07 | Cessation of Michael John Harris as a person with significant control on 31 October 2017 | |
08 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
05 Aug 2017 | PSC01 | Notification of Michael John Harris as a person with significant control on 28 July 2017 | |
05 Aug 2017 | PSC01 | Notification of Samar Philip Banerjee as a person with significant control on 28 July 2017 | |
05 Aug 2017 | AD01 | Registered office address changed from Unit 2 Maple Industrial Estate Maple Way Feltham Middlesex TW13 7AW to 1-3 Echelforde Drive Ashford Middlesex TW15 2ER on 5 August 2017 |