Advanced company searchLink opens in new window

TGW VENTURES LTD

Company number 10735869

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)
27 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
22 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
21 May 2023 PSC01 Notification of Mark David Edwards as a person with significant control on 30 April 2023
21 May 2023 PSC04 Change of details for Miss Sarah Helen Palmer as a person with significant control on 30 April 2023
21 May 2023 PSC04 Change of details for Mr Paul Brian Ainscough as a person with significant control on 30 April 2023
21 May 2023 PSC04 Change of details for Mr Michael William Couzens as a person with significant control on 30 April 2023
18 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
12 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Oct 2021 AP01 Appointment of Mr Mark David Edwards as a director on 15 October 2021
18 Oct 2021 CH03 Secretary's details changed for Mr Michael Couzens on 15 October 2021
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
20 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 AD01 Registered office address changed from 12 Heaton Court Scarisbrick Business Park Smithy Lane, Scarisbrick Ormskirk Lancashire L40 8HS England to 3 Shoemaker Gardens Rossendale BB4 6SR on 8 October 2020
22 Jun 2020 MR01 Registration of charge 107358690002, created on 10 June 2020
04 Jun 2020 MA Memorandum and Articles of Association
04 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jun 2020 MR01 Registration of charge 107358690001, created on 22 May 2020
28 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 136
10 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
10 May 2020 AD01 Registered office address changed from Unit 12 Heaton Park Scarisbrick Business Park Ormskirk Lancashire L40 8HS England to 12 Heaton Court Scarisbrick Business Park Smithy Lane, Scarisbrick Ormskirk Lancashire L40 8HS on 10 May 2020
10 May 2020 AD01 Registered office address changed from 3 Shoemaker Gardens Rossendale BB4 6SR England to Unit 12 Heaton Park Scarisbrick Business Park Ormskirk Lancashire L40 8HS on 10 May 2020
30 Nov 2019 AA Total exemption full accounts made up to 31 March 2019