- Company Overview for TEWKE LIMITED (11775040)
- Filing history for TEWKE LIMITED (11775040)
- People for TEWKE LIMITED (11775040)
- More for TEWKE LIMITED (11775040)
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) |
---|---|---|---|
19 Sep 2024 | AD01 | Registered office address changed from 93 Southwark Street 93 Southwark Street London SE1 0HX England to 93 Southwark Street London SE1 0HX on 19 September 2024 | |
09 Sep 2024 | AD01 | Registered office address changed from 29 Dolben Street London SE1 0UQ England to 93 Southwark Street 93 Southwark Street London SE1 0HX on 9 September 2024 | |
01 May 2024 | RESOLUTIONS |
Resolutions
|
|
01 May 2024 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 4 April 2024
|
|
25 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 2 April 2024
|
|
05 Mar 2024 | AP01 | Appointment of Sir James Garwood Michael Wates as a director on 15 February 2024 | |
09 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with updates | |
20 Jun 2023 | AP01 | Appointment of Mr Brett Douglas De Bank as a director on 1 June 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2022 | SH02 | Sub-division of shares on 27 October 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Dec 2021 | MA | Memorandum and Articles of Association | |
31 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2021 | AP01 | Appointment of Mr Philip Graham Riman as a director on 26 November 2021 | |
09 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 25 November 2021
|
|
15 Oct 2021 | PSC04 | Change of details for Mr Piers Oliver Daniell as a person with significant control on 1 October 2021 | |
15 Oct 2021 | PSC07 | Cessation of Oversley Limited as a person with significant control on 1 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
16 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 |