Advanced company searchLink opens in new window

TETHERED WITS LTD

Company number 13937852

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)
26 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
15 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
16 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
16 Mar 2022 CERTNM Company name changed directing studio LIMITED\certificate issued on 16/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-14
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 2
14 Mar 2022 AP01 Appointment of Miss Gabriella Poppy Sills as a director on 11 March 2022
14 Mar 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 22 Andover Road Cheltenham Gloucestershire GL50 2TJ on 14 March 2022
11 Mar 2022 PSC01 Notification of Gabriella Poppy Sills as a person with significant control on 11 March 2022
11 Mar 2022 TM01 Termination of appointment of Bryan Thornton as a director on 11 March 2022
11 Mar 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 11 March 2022
11 Mar 2022 AP03 Appointment of Miss Gabriella Sills as a secretary on 11 March 2022
11 Mar 2022 AP01 Appointment of Mrs Amy Backshall as a director on 11 March 2022
11 Mar 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 11 March 2022
24 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-24
  • GBP 1