- Company Overview for T W DATA LIMITED (05108454)
- Filing history for T W DATA LIMITED (05108454)
- People for T W DATA LIMITED (05108454)
- Charges for T W DATA LIMITED (05108454)
- More for T W DATA LIMITED (05108454)
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) |
---|---|---|---|
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
24 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Oct 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
24 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
24 May 2020 | PSC01 | Notification of Julie Wrathall as a person with significant control on 30 April 2018 | |
22 Jan 2020 | AD01 | Registered office address changed from PO Box 1530 the Hermitage London Road Hemel Hempstead Hertfordshire HP1 9QU to The Hermitage London Road Bourne End Hemel Hempstead Hertfordshire HP1 2RJ on 22 January 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 21/04/2019 | |
18 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2019 | CS01 |
Confirmation statement made on 21 April 2019 with no updates
|
|
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
16 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
24 Sep 2015 | AA | Micro company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | AD01 | Registered office address changed from PO Box 1530 the Hermitage London Road Hemel Hempstead Hertfordshire HP1 9QU England to PO Box 1530 the Hermitage London Road Hemel Hempstead Hertfordshire HP1 9QU on 7 May 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from Bourne End Farm London Road Hemel Hempstead Hertfordshire HP1 2RH United Kingdom to Po Box 1530 the Hermitage London Road Hemel Hempstead Hertfordshire HP1 9QU on 9 February 2015 | |
08 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from Button House Pix Farm Lane Hemel Hempstead Hertfordshire HP1 2RY on 30 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|