Advanced company searchLink opens in new window

TW4 LIMITED

Company number 07420710

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 May 2024 AP01 Appointment of Mr Satwant Singh as a director on 1 April 2024
31 Dec 2023 CS01 Confirmation statement made on 31 December 2023 with no updates
31 Dec 2023 AD01 Registered office address changed from Office / 354 1st Floor Bath Road Hounslow West TW4 7HW England to 354 Bath Road Office / 1st Floor Hounslow West London TW4 7HW on 31 December 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
22 Jan 2022 PSC01 Notification of Gurpreet Singh as a person with significant control on 1 January 2022
22 Jan 2022 PSC07 Cessation of Karam Investments Ltd as a person with significant control on 1 January 2022
11 Jan 2022 AP01 Appointment of Mr Gurpreet Singh as a director on 1 January 2022
11 Jan 2022 TM01 Termination of appointment of Satwaant Singh as a director on 31 December 2021
11 Jan 2022 AD01 Registered office address changed from 46 Syon Lane Isleworth TW7 5NQ England to Office / 354 1st Floor Bath Road Hounslow West TW4 7HW on 11 January 2022
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
27 Jan 2021 AD01 Registered office address changed from Chowdhary & Co 46 Syon Lane Isleworth TW7 5NQ England to 46 Syon Lane Isleworth TW7 5NQ on 27 January 2021
21 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
01 Sep 2019 AD01 Registered office address changed from 354 Bath Road Vo / 1st Floor Hounslow West TW4 7HW England to Chowdhary & Co 46 Syon Lane Isleworth TW7 5NQ on 1 September 2019
15 May 2019 AP01 Appointment of Mr Satwaant Singh as a director on 2 May 2019
12 May 2019 TM01 Termination of appointment of Gurpreet Singh as a director on 30 April 2019
25 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
06 Nov 2018 AD01 Registered office address changed from Vo / 1st Floor 354 Bath Road Hounslow West London TW4 7HW England to 354 Bath Road Vo / 1st Floor Hounslow West TW4 7HW on 6 November 2018
19 Jul 2018 AD01 Registered office address changed from 354 Bath Road Hounslow West TW4 7HW England to Vo / 1st Floor 354 Bath Road Hounslow West London TW4 7HW on 19 July 2018