TEW CONSULTING LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/05/216 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/03/213 March 2021 CURREXT FROM 31/01/2021 TO 30/04/2021

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

03/11/203 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

25/04/1925 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

19/03/1819 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

03/04/173 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS RACHEL ELIZABETH TEW

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH GORDON / 01/06/2012

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY ST JOHN TEW / 22/01/2010

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 51 GROVE ROAD LONDON E4 9SU

View Document

06/03/036 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

22/01/9922 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information