Advanced company searchLink opens in new window

TEGIWA IMPORTS LIMITED

Company number 05798174

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)
19 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
22 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
21 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
06 Dec 2022 AA Unaudited abridged accounts made up to 30 April 2022
31 May 2022 AA01 Previous accounting period extended from 31 July 2021 to 30 April 2022
30 May 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 July 2021
22 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
16 Aug 2021 AA Unaudited abridged accounts made up to 30 April 2021
28 Jul 2021 CH01 Director's details changed for Mr Luke Romuald Sedzikowski on 28 July 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
17 Apr 2019 PSC07 Cessation of Luke Romuald Sedzikowski as a person with significant control on 28 April 2016
17 Apr 2019 PSC07 Cessation of John Peter Gardiner as a person with significant control on 28 April 2016
17 Apr 2019 PSC02 Notification of Tegiwa Holdings Ltd as a person with significant control on 6 April 2016
08 Nov 2018 AA Unaudited abridged accounts made up to 30 April 2018
16 May 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
11 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
25 May 2016 AD01 Registered office address changed from Tegiwa House Sutherland Road Stoke-on-Trent Staffordshire ST3 1HZ England to Tegiwa House Sutherland Road Longton Stoke-on-Trent Staffordshire ST3 1HZ on 25 May 2016
23 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 May 2016 AD01 Registered office address changed from Design House Morpeth Street Stoke-on-Trent Staffordshire ST3 1PG to Tegiwa House Sutherland Road Stoke-on-Trent Staffordshire ST3 1HZ on 23 May 2016