Advanced company searchLink opens in new window

TIW GROUP LIMITED

Company number 04476653

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)
06 Aug 2013 CH01 Director's details changed for Mr Hugh Spencer Muirhead on 6 August 2013
06 Aug 2013 AD01 Registered office address changed from 6Th Floor, Bury House 31 Bury Street London EC3A 5AR United Kingdom on 6 August 2013
01 Aug 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
31 Jul 2013 MR04 Satisfaction of charge 1 in full
17 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2013 SH01 Statement of capital following an allotment of shares on 20 March 2013
  • GBP 503,756
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Warren Philip Gunn on 10 May 2011
10 Jan 2011 SH08 Change of share class name or designation
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 109,978
06 Jan 2011 SH10 Particulars of variation of rights attached to shares
06 Jan 2011 SH08 Change of share class name or designation
06 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2011 CC04 Statement of company's objects
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for David Christopher Edwards on 3 July 2010
30 Jul 2010 CH01 Director's details changed for Warren Philip Gunn on 3 July 2010
12 Jul 2010 AD01 Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England on 12 July 2010
13 Apr 2010 AD01 Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010
21 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009