TOTALLY ENTWINED GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Change of details for Mr Marek Edward Siemaszkiewicz as a person with significant control on 2024-11-05

View Document

06/11/246 November 2024 Director's details changed for Mr Marek Edward Siemaszkiewicz on 2024-11-05

View Document

06/11/246 November 2024 Change of details for Mrs Claire Louise Siemaszkiewicz as a person with significant control on 2024-11-05

View Document

06/11/246 November 2024 Director's details changed for Mrs Claire Louise Siemaszkiewicz on 2024-11-05

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Change of details for Mrs Claire Louise Siemaszkiewicz as a person with significant control on 2022-11-23

View Document

29/11/2229 November 2022 Change of details for Mr Marek Edward Siemaszkiewicz as a person with significant control on 2022-11-23

View Document

29/11/2229 November 2022 Director's details changed for Mr Marek Edward Siemaszkiewicz on 2022-11-23

View Document

29/11/2229 November 2022 Director's details changed for Mrs Claire Louise Siemaszkiewicz on 2022-11-23

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

08/03/218 March 2021 31/12/19 AUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 CESSATION OF BONNIER ZAFFRE LTD AS A PSC

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE SIEMASZKIEWICZ

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK EDWARD SIEMASZKIEWICZ

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR JIM ZETTERLUND

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 107-109 THE PLAZA 535 KINGS ROAD LONDON SW10 0SZ ENGLAND

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR KARL RUDELS

View Document

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

19/09/1819 September 2018 PREVEXT FROM 30/12/2017 TO 31/12/2017

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR JIM RICKARD ZETTERLUND

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR KARL HÅKAN RUDELS

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM THINK TANK RUSTON WAY LINCOLN LN6 7FL

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN SHAW

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

13/01/1613 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM NEWLAND HOUSE THE POINT WEAVER ROAD LINCOLN LN6 3QN

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR MARK ALEXANDER SMITH

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR RICHARD MARCUS JOHNSON

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR JULIAN SHAW

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY CLAIRE SIEMASKIEWICZ

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060325520001

View Document

29/01/1529 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 COMPANY NAME CHANGED TOTAL-E-NTWINED LIMITED CERTIFICATE ISSUED ON 20/08/14

View Document

20/08/1420 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/148 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/142 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE SIEMASKIEWICZ / 16/12/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK EDWARD SIEMASZKIEWICZ / 16/12/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SIEMASZKIEWICZ / 16/12/2011

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 1 THE CORNER COTTAGE FALDINGWORTH ROAD SPRIDLINGTON MARKET RASEN LINCOLNSHIRE LN8 2DE

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK EDWARD SIEMASZKIEWICZ / 19/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SIEMASZKIEWICZ / 19/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED CLAIRE LOUISE SIEMASZKIEWICZ

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 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


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