Advanced company searchLink opens in new window

PTW INTERNATIONAL UK LIMITED

Company number 08337264

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)
10 May 2024 TM02 Termination of appointment of Michihiro Suzuki as a secretary on 29 February 2024
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
27 Apr 2024 AA Full accounts made up to 31 December 2022
16 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with updates
09 Mar 2023 AA Full accounts made up to 31 December 2021
03 Jan 2023 AD01 Registered office address changed from Unit a12 105 Tileyard Road Blundell Street, Kings Cross London N7 9BN England to Unit a12 Tileyard London 105 Blundell Street King’S Cross London N7 9BN on 3 January 2023
13 Dec 2022 MA Memorandum and Articles of Association
07 Dec 2022 AD01 Registered office address changed from Second Floor, Vantage London Great West Road Brentford TW8 9AG England to Unit a12 105 Tileyard Road Blundell Street, Kings Cross London N7 9BN on 7 December 2022
28 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
20 Apr 2022 AP01 Appointment of Sijo Jose as a director on 28 February 2022
06 Apr 2022 TM01 Termination of appointment of Andrew Simon Emery as a director on 28 February 2022
09 Feb 2022 TM01 Termination of appointment of Stephen Moseley as a director on 6 January 2022
07 Jan 2022 AA Full accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
10 Jan 2021 AA Full accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with updates
07 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-23
07 Jan 2020 CONNOT Change of name notice
03 Oct 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
07 Sep 2018 AP01 Appointment of Mr Stephen Moseley as a director on 1 September 2018
05 Sep 2018 AP01 Appointment of Mr Andrew Simon Emery as a director on 1 September 2018