- Company Overview for TVWW LIMITED (11038011)
- Filing history for TVWW LIMITED (11038011)
- People for TVWW LIMITED (11038011)
- Charges for TVWW LIMITED (11038011)
- More for TVWW LIMITED (11038011)
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) |
---|---|---|---|
25 Mar 2021 | MR04 | Satisfaction of charge 110380110001 in full | |
23 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 29 October 2018 | |
08 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
08 Mar 2021 | AP02 | Appointment of Uniting Ambition Group Limited as a director on 1 March 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Tempting Ventures Limited as a director on 1 March 2021 | |
10 Feb 2021 | PSC02 | Notification of Uniting Ambition Group Limited as a person with significant control on 23 January 2020 | |
10 Feb 2021 | PSC07 | Cessation of Tempting Ventures Limited as a person with significant control on 23 January 2020 | |
18 Jan 2021 | CH01 | Director's details changed for Mr Adam Craig Edward Wagster on 9 October 2020 | |
19 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Aug 2020 | PSC05 | Change of details for Tempting Ventures Limited as a person with significant control on 28 August 2020 | |
28 Aug 2020 | CH01 | Director's details changed for Mr Ryan Michael Cleland-Bogle on 1 April 2020 | |
12 May 2020 | MR01 | Registration of charge 110380110004, created on 7 May 2020 | |
02 Mar 2020 | CS01 |
Confirmation statement made on 2 March 2020 with updates
|
|
21 Feb 2020 | TM01 | Termination of appointment of Paul Quinlan as a director on 17 December 2019 | |
21 Feb 2020 | TM01 | Termination of appointment of Simon Dixon as a director on 15 January 2020 | |
30 Jan 2020 | MR01 | Registration of charge 110380110003, created on 21 January 2020 | |
25 Oct 2019 | CS01 |
Confirmation statement made on 25 October 2019 with no updates
|
|
06 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jan 2019 | TM01 | Termination of appointment of David Carl Axon as a director on 24 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Lisa Jane Holmes as a director on 31 December 2018 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Nov 2018 | CS01 |
Confirmation statement made on 29 October 2018 with updates
|
|
12 Nov 2018 | CH02 | Director's details changed for Cbfg Limited on 12 November 2018 | |
12 Nov 2018 | PSC05 | Change of details for Cbfg Limited as a person with significant control on 12 November 2018 | |
06 Nov 2018 | AP01 | Appointment of Mr Simon Dixon as a director on 1 October 2018 |