TAWPAM LTD
Company Documents
| Date | Description |
|---|---|
| 06/08/246 August 2024 | Voluntary strike-off action has been suspended |
| 02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
| 02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
| 24/06/2424 June 2024 | Application to strike the company off the register |
| 23/06/2423 June 2024 | Micro company accounts made up to 2024-04-30 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 30/01/2430 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-04-25 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 22/03/2322 March 2023 | Accounts for a dormant company made up to 2022-04-30 |
| 19/01/2319 January 2023 | Registered office address changed from Unit 600-35 Canalside House 67/68 Rolfe Street Smethwick B66 2AL England to Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 2023-01-19 |
| 19/01/2319 January 2023 | Change of details for Mr Tawanda Chekero as a person with significant control on 2023-01-19 |
| 19/01/2319 January 2023 | Secretary's details changed for Mrs Pamela Ellen Chekero on 2023-01-19 |
| 19/01/2319 January 2023 | Director's details changed for Mr Tawanda Chekero on 2023-01-19 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 19/11/1919 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 17 IVY HOUSE ROAD OLDBURY WEST MIDLANDS B69 1HJ |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 28/04/1628 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA PAMELA CHEKERO / 01/01/2016 |
| 28/04/1628 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
| 25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 28/04/1528 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
| 25/04/1425 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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