Advanced company searchLink opens in new window

TWS LONDON LIMITED

Company number 09316956

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)
21 Mar 2019 AA Micro company accounts made up to 31 March 2018
24 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
01 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
24 Aug 2016 TM01 Termination of appointment of Saher Khan as a director on 24 August 2016
18 Aug 2016 AA Micro company accounts made up to 31 March 2016
17 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 150,100
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
24 Mar 2016 TM01 Termination of appointment of Viktor Broczko as a director on 24 March 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
23 Mar 2016 AP01 Appointment of Mr Viktor Broczko as a director on 23 March 2016
23 Mar 2016 AP01 Appointment of Mrs Preema Kohli-Verma as a director on 23 March 2016
23 Mar 2016 AP01 Appointment of Mr Bharat Thakarshi Hindocha as a director on 23 March 2016
23 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 Mar 2016 TM02 Termination of appointment of Congress Company Secretarial Services Ltd as a secretary on 1 March 2015
22 Mar 2016 TM02 Termination of appointment of Congress Company Secretarial Services Ltd as a secretary on 1 March 2015
22 Mar 2016 AD01 Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to 447 Kenton Road Harrow Middlesex HA3 0XY on 22 March 2016
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-18
  • GBP 100