TAWTAD LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

21/01/2221 January 2022 Application to strike the company off the register

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

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

View Accounts

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM SUITE 2, 2ND FLOOR MARKET HOUSE HARLOW ESSEX CM20 1BL

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NYABUNZE / 29/06/2017

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 1ST FLOOR NORTH WESTGATE HOUSE HARLOW ESSEX CM20 1YS ENGLAND

View Document

18/02/1718 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 295 LONGBANKS HARLOW CM18 7PE

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NYABUNZE / 09/07/2015

View Document

14/02/1514 February 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

14/02/1514 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/12/133 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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