Advanced company searchLink opens in new window

TADWORTH RESULTS LTD

Company number 09708599

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)
06 Aug 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
16 Feb 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
13 Feb 2023 AA Micro company accounts made up to 31 July 2022
05 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
03 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
03 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 3 December 2022
03 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 December 2022
03 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 December 2022
12 Sep 2022 AD01 Registered office address changed from 22B Osterley Park Road Southall UB2 4BN United Kingdom to 191 Washington Street Bradford BD8 9QP on 12 September 2022
12 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 6 September 2022
12 Sep 2022 PSC07 Cessation of Cashiel Rodrigues as a person with significant control on 6 September 2022
12 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 6 September 2022
12 Sep 2022 TM01 Termination of appointment of Cashiel Rodrigues as a director on 6 September 2022
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
01 Mar 2022 AA Micro company accounts made up to 31 July 2021
13 Sep 2021 AD01 Registered office address changed from 257a High Street Hounslow TW3 1EA United Kingdom to 22B Osterley Park Road Southall UB2 4BN on 13 September 2021
13 Sep 2021 PSC01 Notification of Cashiel Rodrigues as a person with significant control on 3 August 2021
13 Sep 2021 PSC07 Cessation of Valencio Pereira as a person with significant control on 3 August 2021
13 Sep 2021 AP01 Appointment of Mr Cashiel Rodrigues as a director on 3 August 2021
13 Sep 2021 TM01 Termination of appointment of Valencio Pereira as a director on 3 August 2021
20 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
11 Mar 2021 AA Micro company accounts made up to 31 July 2020
30 Dec 2020 AD01 Registered office address changed from 17 Herbert Close Northampton NN6 7DF United Kingdom to 257a High Street Hounslow TW3 1EA on 30 December 2020
30 Dec 2020 PSC01 Notification of Valencio Pereira as a person with significant control on 4 December 2020