TOTALLY ENTWINED GROUP LIMITED

06032552
NICHOLSONS CHARTERED ACCOUNTANTS THE POINT, NEWLAND HOUSE WEAVER ROAD LINCOLN LN6 3QN

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 9 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2023 accounts Annual Accounts 10 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2022 officers Change of particulars for director (Mr Marek Edward Siemaszkiewicz) 2 Buy now
29 Nov 2022 officers Change of particulars for director (Mrs Claire Louise Siemaszkiewicz) 2 Buy now
29 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2022 accounts Annual Accounts 10 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 10 Buy now
08 Mar 2021 accounts Annual Accounts 14 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2019 officers Termination of appointment of director (Karl Håkan Rudels) 1 Buy now
17 Sep 2019 officers Termination of appointment of director (Jim Rickard Zetterlund) 1 Buy now
26 Jul 2019 accounts Annual Accounts 23 Buy now
26 Jul 2019 accounts Annual Accounts 24 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 May 2018 officers Appointment of director (Mr Jim Rickard Zetterlund) 2 Buy now
11 May 2018 officers Appointment of director (Mr Karl Håkan Rudels) 2 Buy now
05 Apr 2018 officers Termination of appointment of director (Richard Marcus Johnson) 1 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2017 accounts Annual Accounts 23 Buy now
23 Mar 2017 accounts Annual Accounts 27 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2016 officers Termination of appointment of director (Mark Alexander Smith) 1 Buy now
01 Nov 2016 officers Termination of appointment of director (Julian Shaw) 1 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jan 2016 annual-return Annual Return 7 Buy now
09 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
05 Aug 2015 officers Appointment of director (Mr Mark Alexander Smith) 2 Buy now
24 Jul 2015 officers Appointment of director (Mr Richard Marcus Johnson) 2 Buy now
20 Jul 2015 officers Appointment of director (Mr Julian Shaw) 2 Buy now
16 Jul 2015 officers Termination of appointment of secretary (Claire Louise Siemaskiewicz) 1 Buy now
13 Feb 2015 mortgage Registration of a charge 24 Buy now
29 Jan 2015 annual-return Annual Return 5 Buy now
11 Sep 2014 accounts Annual Accounts 8 Buy now
20 Aug 2014 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2014 change-of-name Change Of Name Notice 2 Buy now
08 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
05 Jun 2013 accounts Annual Accounts 8 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
11 Jan 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 officers Change of particulars for secretary (Claire Louise Siemaskiewicz) 2 Buy now
10 Jan 2012 officers Change of particulars for director (Mrs Claire Louise Siemaszkiewicz) 2 Buy now
10 Jan 2012 officers Change of particulars for director (Mr Marek Edward Siemaszkiewicz) 2 Buy now
18 Aug 2011 accounts Annual Accounts 6 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
07 Jun 2010 accounts Annual Accounts 8 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Marek Edward Siemaszkiewicz) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Mrs Claire Louise Siemaszkiewicz) 2 Buy now
11 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
08 Jan 2009 annual-return Return made up to 19/12/08; full list of members 4 Buy now
26 Sep 2008 accounts Annual Accounts 4 Buy now
11 Sep 2008 officers Director appointed claire louise siemaszkiewicz 2 Buy now
17 Jan 2008 officers Director's particulars changed 1 Buy now
16 Jan 2008 annual-return Return made up to 19/12/07; full list of members 3 Buy now
03 Apr 2007 officers Director resigned 1 Buy now
19 Dec 2006 incorporation Incorporation Company 10 Buy now