DECENNIO TW LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/11/2514 November 2025 New | Registered office address changed from Esterform Holdings Limited Boraston Lane Tenbury Wells Worcestershire WR15 8LE United Kingdom to Boraston Lane Tenbury Wells Worcestershire WR15 8LE on 2025-11-14 |
| 10/11/2510 November 2025 New | Certificate of change of name |
| 08/09/258 September 2025 | Current accounting period extended from 2025-09-30 to 2026-03-31 |
| 29/07/2529 July 2025 | Group of companies' accounts made up to 2024-09-27 |
| 01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 27/09/2427 September 2024 | Annual accounts for year ending 27 Sep 2024 |
| 24/06/2424 June 2024 | Group of companies' accounts made up to 2023-09-29 |
| 19/06/2419 June 2024 | Termination of appointment of Richard George Neale as a director on 2024-06-17 |
| 19/06/2419 June 2024 | Confirmation statement made on 2024-05-07 with no updates |
| 19/06/2419 June 2024 | Satisfaction of charge 107582030002 in full |
| 04/01/244 January 2024 | Group of companies' accounts made up to 2022-09-30 |
| 29/09/2329 September 2023 | Confirmation statement made on 2023-05-07 with no updates |
| 18/07/2318 July 2023 | Group of companies' accounts made up to 2021-10-01 |
| 19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
| 19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 24/11/2124 November 2021 | Registration of charge 107582030003, created on 2021-11-17 |
| 29/07/2129 July 2021 | Group of companies' accounts made up to 2020-09-30 |
| 14/06/2114 June 2021 | Appointment of Mr Inderjeet Purewal as a director on 2021-02-15 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
| 08/02/198 February 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
| 17/05/1817 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE TYNE |
| 17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK TYNE / 20/03/2018 |
| 17/05/1817 May 2018 | CESSATION OF MARK JOHN TYNE AS A PSC |
| 23/03/1823 March 2018 | DIRECTOR APPOINTED MRS SALLY ANNE TYNE |
| 13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TYNE |
| 12/02/1812 February 2018 | CESSATION OF SIMON JOHN HARTLEY AS A PSC |
| 12/02/1812 February 2018 | CURREXT FROM 31/05/2018 TO 30/09/2018 |
| 24/01/1824 January 2018 | 08/06/17 STATEMENT OF CAPITAL GBP 100 |
| 21/09/1721 September 2017 | DIRECTOR APPOINTED MR GERARD PAUL LYNCH |
| 22/06/1722 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107582030001 |
| 08/05/178 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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