Advanced company searchLink opens in new window

T4W HENPICKED LIMITED

Company number 10258219

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)
02 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: directors authorised to attend vote and be counted in the quorum of meeting notwithstanding their duty declared interests in the proceedings, as if article 14 did not apply / re: new classes of shares and share rights 29/08/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2024 MA Memorandum and Articles of Association
13 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors participating in decisions 29/08/2024
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2024 AD01 Registered office address changed from 19 Musters Road West Bridgford Nottingham Notts NG2 7PP England to 16 Commerce Square Lace Market Nottingham Nottinghamshire NG1 1HS on 12 August 2024
25 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with updates
25 Jun 2024 AD01 Registered office address changed from 19 Musters Road Musters Road West Bridgford Nottingham NG2 7PP England to 19 Musters Road West Bridgford Nottingham Notts NG2 7PP on 25 June 2024
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
29 Jun 2023 AP03 Appointment of Mr Marc Lazarus as a secretary on 29 June 2023
27 Apr 2023 AD01 Registered office address changed from 11 High Street Ruddington Nottingham England NG11 6DT United Kingdom to 19 Musters Road Musters Road West Bridgford Nottingham NG2 7PP on 27 April 2023
16 Dec 2022 AA Micro company accounts made up to 30 June 2022
05 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
20 Sep 2021 AA Micro company accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
04 Aug 2020 AA Micro company accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
19 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jul 2017 PSC01 Notification of Deborah Garlick as a person with significant control on 30 June 2016
21 Jul 2017 AP01 Appointment of Mr Marc Francis Lazarus as a director on 21 July 2017
21 Jul 2017 TM01 Termination of appointment of Marc Francis Lazarus as a director on 21 July 2017
21 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates