- Company Overview for TPW GLOBAL LTD (11960858)
- Filing history for TPW GLOBAL LTD (11960858)
- People for TPW GLOBAL LTD (11960858)
- Charges for TPW GLOBAL LTD (11960858)
- More for TPW GLOBAL LTD (11960858)
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) |
---|---|---|---|
03 Feb 2025 | AD01 | Registered office address changed from Tpw Towers, Units 1-2 Aragon Court Manor Park Avenue Runcorn Cheshire WA7 1SP United Kingdom to Pw Campus, 33 Speke Boulevard Liverpool L24 9HZ on 3 February 2025 | |
14 Jan 2025 | AA | Group of companies' accounts made up to 31 August 2024 | |
24 May 2024 | AA | Group of companies' accounts made up to 31 August 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
10 Oct 2023 | TM01 | Termination of appointment of Arvin Ghoora as a director on 10 October 2023 | |
06 Jun 2023 | TM01 | Termination of appointment of Christopher John Todd as a director on 5 June 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
27 Feb 2023 | AA | Group of companies' accounts made up to 31 August 2022 | |
13 Jan 2023 | CH01 | Director's details changed for Mr Arvin Ghoora on 9 January 2023 | |
13 Jan 2023 | AP01 | Appointment of Mr Christopher John Todd as a director on 9 January 2023 | |
26 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
17 Dec 2021 | AA | Group of companies' accounts made up to 31 August 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
16 Dec 2020 | AA | Group of companies' accounts made up to 31 August 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
23 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 5 March 2020
|
|
10 Dec 2019 | AA | Group of companies' accounts made up to 31 August 2019 | |
21 Oct 2019 | PSC05 | Change of details for Yfm Equity Partners Buyout I (Gp) Limited as a person with significant control on 4 June 2019 | |
04 Sep 2019 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 August 2019 | |
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 4 June 2019
|
|
28 Jun 2019 | SH02 | Sub-division of shares on 4 June 2019 | |
28 Jun 2019 | SH08 | Change of share class name or designation | |
19 Jun 2019 | AP01 | Appointment of Mr Richard Fraser Millman as a director on 4 June 2019 |