Advanced company searchLink opens in new window

TXW LIMITED

Company number 09963071

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 CS01 Confirmation statement made on 20 January 2024 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
09 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
28 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Apr 2021 CH01 Director's details changed for Mr Rashpal Singh Bhabra on 24 March 2021
02 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Dec 2020 AP01 Appointment of Mr Rashpal Singh Bhabra as a director on 17 December 2019
29 Oct 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr richard james vanner
11 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with updates
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 26 January 2016
  • GBP 2
16 Dec 2019 TM01 Termination of appointment of Peter James Rowles as a director on 16 December 2019
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Apr 2017 AD01 Registered office address changed from 3 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to 4 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 3 April 2017
26 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
28 Jun 2016 AD01 Registered office address changed from 3 Falcone Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to 3 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 28 June 2016
15 Jun 2016 AD01 Registered office address changed from C/O Pam Sohi 3 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to 3 Falcone Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 15 June 2016
04 Mar 2016 AD01 Registered office address changed from Watson House London Road Reigate Surrey RH2 9PQ United Kingdom to C/O Pam Sohi 3 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 4 March 2016
21 Jan 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016