Advanced company searchLink opens in new window

TEGIWA HOLDINGS LTD

Company number 09086256

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)
22 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
30 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
06 Dec 2022 AA Unaudited abridged accounts made up to 30 April 2022
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
16 Aug 2021 AA Unaudited abridged accounts made up to 30 April 2021
25 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
17 Jun 2020 MA Memorandum and Articles of Association
17 Jun 2020 SH08 Change of share class name or designation
17 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
13 Sep 2019 AA Unaudited abridged accounts made up to 30 April 2019
18 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
08 Nov 2018 AA Unaudited abridged accounts made up to 30 April 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
12 Jan 2018 AA Accounts made up to 30 April 2017
19 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
25 May 2016 CH01 Director's details changed for Mr Luke Sedzikowski on 25 May 2016
25 May 2016 CH01 Director's details changed for Mr John Gardiner on 25 May 2016
25 May 2016 AD01 Registered office address changed from Design House Morpeth Street Longton Stoke-on-Trent Staffordshire ST3 1PG to Tegiwa House Sutherland Road Longton Stoke-on-Trent Staffordshire ST3 1HZ on 25 May 2016
04 May 2016 MR01 Registration of charge 090862560002, created on 3 May 2016
22 Apr 2016 MR01 Registration of charge 090862560001, created on 20 April 2016