Advanced company searchLink opens in new window

TW SIGNS LIMITED

Company number 08020587

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 Jan 2024 AA Micro company accounts made up to 30 April 2023
08 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
29 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with updates
19 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
06 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2021 AA Micro company accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 30 April 2019
03 Sep 2019 AD01 Registered office address changed from 1-3 Echelforde Drive Ashford Middlesex TW15 2ER England to Unit 17, Littleton House Littleton Road Ashford TW15 1UU on 3 September 2019
08 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Dec 2017 TM01 Termination of appointment of Michael John Harris as a director on 30 November 2017
06 Dec 2017 PSC07 Cessation of Michael John Harris as a person with significant control on 31 October 2017
08 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2017 CS01 Confirmation statement made on 4 April 2017 with updates
05 Aug 2017 PSC01 Notification of Michael John Harris as a person with significant control on 28 July 2017
05 Aug 2017 PSC01 Notification of Samar Philip Banerjee as a person with significant control on 28 July 2017
05 Aug 2017 AD01 Registered office address changed from Unit 2 Maple Industrial Estate Maple Way Feltham Middlesex TW13 7AW to 1-3 Echelforde Drive Ashford Middlesex TW15 2ER on 5 August 2017
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off