Advanced company searchLink opens in new window

TRANSWORLD BUSINESS ADVISORS UK LIMITED

Company number 09638616

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)
16 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
13 Feb 2023 AD01 Registered office address changed from Floor 3 South Molton Street London W1K 5RL England to Floor 3 38-39 South Molton Street London W1K 5RL on 13 February 2023
15 Jan 2023 AD01 Registered office address changed from 40 Manchester Street London W1U 7LL England to Floor 3 South Molton Street London W1K 5RL on 15 January 2023
10 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
08 Jun 2022 AA Micro company accounts made up to 31 December 2021
12 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 December 2020
12 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
21 Jul 2020 AA Micro company accounts made up to 31 December 2019
16 Apr 2020 TM01 Termination of appointment of David Pearce as a director on 31 March 2020
09 Mar 2020 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 40 Manchester Street London W1U 7LL on 9 March 2020
20 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
11 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
16 Sep 2019 TM02 Termination of appointment of Mike Stevens as a secretary on 30 April 2019
08 Aug 2019 AA Micro company accounts made up to 31 March 2019
18 Jun 2019 PSC04 Change of details for Dr Michael Anthony Ziff as a person with significant control on 1 April 2019
18 Jun 2019 PSC01 Notification of Henry Max Ziff as a person with significant control on 1 April 2019
12 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
14 Sep 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CH01 Director's details changed for Mr Michael Anthony Ziff on 23 March 2018
28 Feb 2018 AP03 Appointment of Mr Mike Stevens as a secretary on 15 February 2018
28 Feb 2018 AP01 Appointment of Mr David Pearce as a director on 15 February 2018
28 Feb 2018 AP01 Appointment of Mr Henry Max Ziff as a director on 15 February 2018
24 Nov 2017 TM01 Termination of appointment of Paul Robert Mitchell as a director on 21 November 2017