Advanced company searchLink opens in new window

THE TYPING WORKS LIMITED

Company number 06870523

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)
20 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with updates
03 Sep 2024 AA01 Current accounting period extended from 30 September 2024 to 31 March 2025
04 Aug 2024 TM01 Termination of appointment of Adele Barbara Herson as a director on 30 July 2024
01 Aug 2024 PSC02 Notification of Tp Translations Limited as a person with significant control on 30 July 2024
01 Aug 2024 PSC07 Cessation of Adele Barbara Herson as a person with significant control on 30 July 2024
01 Aug 2024 AP03 Appointment of Dr Clare Fagan as a secretary on 30 July 2024
01 Aug 2024 AP01 Appointment of Dr Clare Fagan as a director on 30 July 2024
01 Aug 2024 AP01 Appointment of Mr Peter Rupert Gresty as a director on 30 July 2024
01 Aug 2024 AD01 Registered office address changed from , the Typing Works 7 Ingle Close, Pinner, Middx, HA5 3BJ, United Kingdom to Pen Y Banc Prion Denbigh LL16 4RW on 1 August 2024
30 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
04 Apr 2023 CS01 Confirmation statement made on 12 September 2022 with no updates
19 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
09 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
03 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
10 Dec 2019 AD01 Registered office address changed from , Suite 22 2nd Floor Winsor & Newton Building, Whitefriars Avenue, Harrow & Wealdstone, Middlesex, HA3 5RN, United Kingdom to Pen Y Banc Prion Denbigh LL16 4RW on 10 December 2019
08 Oct 2019 AD01 Registered office address changed from , 8th Floor, Elizabeth House 54-58 High Street, Edgware, Middlesex, HA8 7EJ to Pen Y Banc Prion Denbigh LL16 4RW on 8 October 2019
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
27 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
21 May 2018 AA Total exemption full accounts made up to 30 September 2017