TAWK LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-16

View Document

31/07/2431 July 2024 Statement of affairs

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Appointment of a voluntary liquidator

View Document

26/07/2426 July 2024 Registered office address changed from First Floor 792 Hagley Road West Oldbury West Midlands B68 0PJ to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2024-07-26

View Document

05/01/245 January 2024 Compulsory strike-off action has been suspended

View Document

05/01/245 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, SECRETARY ALEXANDER WORTON

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WORTON

View Document

29/07/1929 July 2019 CESSATION OF ALEXANDER WORTON AS A PSC

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FRANCIS KELLY

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR THOMAS FRANCIS KELLY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company