TAWK NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewCertificate of change of name

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/05/2423 May 2024 Change of details for Ms Aimee Maddison as a person with significant control on 2021-08-16

View Document

22/05/2422 May 2024 Director's details changed for Aimee Jade Maddison on 2021-08-16

View Document

20/02/2420 February 2024 Change of details for Ms Aimee Maddison as a person with significant control on 2016-04-06

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Particulars of variation of rights attached to shares

View Document

06/02/246 February 2024 Change of share class name or designation

View Document

06/02/246 February 2024 Memorandum and Articles of Association

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

30/01/2430 January 2024 Change of details for Mr Simon Thomas as a person with significant control on 2024-01-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

24/10/2224 October 2022 Registered office address changed from Unit 21 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX England to 2 the Courtyard Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2022-10-24

View Document

24/10/2224 October 2022 Change of details for Ms Aimee Maddison as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Change of details for Mr Simon Thomas as a person with significant control on 2022-10-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / AIMEE JADE MADDISON / 10/05/2018

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM THOMAS / 10/05/2018

View Document

16/06/1916 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/07/1827 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / AIMEE JADE MADDISON / 08/05/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM PO BOX B97 4AB UNIT 21 STOCKWOOD BUSINESS PARK STOCK WOOD REDDITCH WORCESTERSHIRE B96 6SX UNITED KINGDOM

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM COUNTY COURT CENTRE 13 CHURCH ROAD REDDITCH WORCESTERSHIRE B97 4AB ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/02/1619 February 2016 COMPANY NAME CHANGED THOMAS MADDISON CONSULTANTS LIMITED CERTIFICATE ISSUED ON 19/02/16

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM SUITE 1 THE COURT SUITES FIRST FLOOR CHURCH ROAD REDDITCH WEST MIDLANDS B97 4AB ENGLAND

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM SUITE 2 CLIVE HOUSE BRITISH MILLS REDDITCH WORCESTERSHIRE B97 4BY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/02/142 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM MERIDIAN HOUSE 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL

View Document

21/02/1321 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM ESTATE HOUSE 144 EVESHAM STREET REDDITCH WORCESTERSHIRE B97 4HP UNITED KINGDOM

View Document

09/10/129 October 2012 PREVSHO FROM 28/02/2013 TO 30/09/2012

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR SIMON WILLIAM THOMAS

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS

View Document

03/10/123 October 2012 DIRECTOR APPOINTED AIMEE JADE MADDISON

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/02/121 February 2012 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