TIZWORKS PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-04-30

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-04-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

16/04/2416 April 2024 Termination of appointment of Jennie Jamieson as a secretary on 2024-04-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-04-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2230 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Registered office address changed from 31 Fox Covert Colwick Nottingham NG4 2DD England to Iliffe Poulter Ltd. 1a Bonington Road Mapperley Nottingham NG3 5JR on 2021-08-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 10 FIELD CLOSE GEDLING NOTTINGHAM NG4 4DE ENGLAND

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM INNOVATION HOUSE DALESIDE ROAD NOTTINGHAM NG2 4DH

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/04/1523 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/04/1327 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JENNIE JAMIESON / 10/11/2012

View Document

27/04/1327 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/04/1220 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PARSONS / 23/09/2010

View Document

06/05/116 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID PARSONS / 23/09/2010

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PARSONS / 20/04/2010

View Document

01/07/101 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 29 ELMHURST AVENUE MAPPERLEY NOTTINGHAM NG3 6GF

View Document

09/09/089 September 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information