TAWI UK LIMITED

03447931
UNIT G, PENTAGON PARK BARN WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NN5 7UW

Documents

Documents
Date Category Description Pages
08 Nov 2023 accounts Annual Accounts 13 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2023 officers Appointment of director (Mr Michael Wooster) 2 Buy now
30 Mar 2023 officers Termination of appointment of director (Simon Leo Coles) 1 Buy now
16 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2022 accounts Annual Accounts 13 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 14 Buy now
20 Dec 2020 accounts Annual Accounts 14 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2019 accounts Annual Accounts 14 Buy now
31 May 2019 officers Termination of appointment of director (Anders Johan Jorstadius) 1 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 12 Buy now
01 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 10 Buy now
23 May 2017 resolution Resolution 15 Buy now
10 May 2017 officers Appointment of director (Mr Simon Leo Coles) 2 Buy now
10 May 2017 officers Appointment of director (Mr Carl Hans Thomas Bräutigam) 2 Buy now
09 May 2017 officers Appointment of secretary (Mr Carl Hans Thomas Bräutigam) 2 Buy now
09 May 2017 officers Termination of appointment of director (Leif Wilhelm Emblad) 1 Buy now
09 May 2017 officers Termination of appointment of secretary (Leif Wilhelm Embald) 1 Buy now
04 Nov 2016 accounts Annual Accounts 7 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
24 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2015 miscellaneous Miscellaneous 1 Buy now
26 Apr 2015 auditors Auditors Resignation Company 1 Buy now
22 Apr 2015 accounts Annual Accounts 7 Buy now
26 Nov 2014 annual-return Annual Return 5 Buy now
17 Apr 2014 accounts Annual Accounts 7 Buy now
01 Nov 2013 annual-return Annual Return 5 Buy now
19 Apr 2013 accounts Annual Accounts 7 Buy now
21 Nov 2012 annual-return Annual Return 5 Buy now
27 Mar 2012 accounts Annual Accounts 7 Buy now
11 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
18 Feb 2011 accounts Annual Accounts 7 Buy now
21 Oct 2010 annual-return Annual Return 14 Buy now
01 Jun 2010 officers Change of particulars for secretary (Leif Wilhelm Embald) 3 Buy now
28 May 2010 officers Termination of appointment of secretary (Mark Roberts) 2 Buy now
28 May 2010 officers Appointment of secretary (Leif Wilhelm Embald) 3 Buy now
28 May 2010 officers Change of particulars for director (Leif Wilhelm Emblad) 3 Buy now
28 May 2010 officers Change of particulars for director (Anders Johan Jorstadius) 3 Buy now
19 May 2010 miscellaneous Miscellaneous 1 Buy now
13 Apr 2010 accounts Annual Accounts 7 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for director (Anders Johan Jorstadius) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Leif Wilhelm Emblad) 2 Buy now
13 Apr 2009 accounts Annual Accounts 7 Buy now
19 Jan 2009 annual-return Return made up to 10/10/08; full list of members 3 Buy now
23 May 2008 accounts Annual Accounts 7 Buy now
24 Oct 2007 annual-return Return made up to 10/10/07; no change of members 7 Buy now
13 Feb 2007 accounts Annual Accounts 7 Buy now
24 Oct 2006 annual-return Return made up to 10/10/06; full list of members 7 Buy now
09 Feb 2006 accounts Annual Accounts 7 Buy now
18 Oct 2005 annual-return Return made up to 10/10/05; full list of members 7 Buy now
15 Mar 2005 accounts Annual Accounts 7 Buy now
30 Nov 2004 annual-return Return made up to 10/10/04; full list of members 7 Buy now
03 Mar 2004 accounts Annual Accounts 7 Buy now
14 Oct 2003 annual-return Return made up to 10/10/03; full list of members 7 Buy now
09 Aug 2003 accounts Annual Accounts 7 Buy now
20 Dec 2002 annual-return Return made up to 10/10/02; full list of members 7 Buy now
20 Dec 2002 officers New secretary appointed 2 Buy now
11 Nov 2002 address Registered office changed on 11/11/02 from: c/o vinge 42 new broad street london EC2M 1JD 1 Buy now
29 Jun 2002 officers Secretary resigned 1 Buy now
28 May 2002 accounts Annual Accounts 7 Buy now
12 Nov 2001 annual-return Return made up to 10/10/01; full list of members 5 Buy now
21 Mar 2001 accounts Annual Accounts 7 Buy now
24 Jan 2001 annual-return Return made up to 10/10/00; full list of members 5 Buy now
15 Aug 2000 officers Secretary's particulars changed 1 Buy now
11 Aug 2000 officers Secretary's particulars changed 1 Buy now
09 May 2000 accounts Annual Accounts 7 Buy now
03 Mar 2000 address Registered office changed on 03/03/00 from: 44/45 chancery lane london WC2A 1JB 1 Buy now
02 Nov 1999 annual-return Return made up to 10/10/99; full list of members 5 Buy now
22 Oct 1999 accounts Annual Accounts 7 Buy now
24 Nov 1998 annual-return Return made up to 10/10/98; full list of members 5 Buy now
24 Nov 1998 officers New secretary appointed 2 Buy now
24 Nov 1998 officers Secretary resigned 1 Buy now
12 Aug 1998 accounts Accounting reference date extended from 31/10/98 to 31/12/98 1 Buy now
24 Feb 1998 officers New director appointed 2 Buy now
10 Oct 1997 incorporation Incorporation Company 16 Buy now