Advanced company searchLink opens in new window

TVWW LIMITED

Company number 11038011

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/03/21
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/03/21
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/03/21
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
25 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 December 2017
21 Sep 2018 TM01 Termination of appointment of Melissa Jane France as a director on 13 September 2018
02 Jul 2018 TM01 Termination of appointment of David White as a director on 29 June 2018
15 Jun 2018 CH01 Director's details changed for Mr Adam Craig Edward Wagster on 12 June 2018
09 Mar 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / melissa jane france
15 Feb 2018 CH02 Director's details changed for Cbfg Limited on 1 February 2018