THE TYPING WORKS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-07 with updates |
| 03/09/243 September 2024 | Current accounting period extended from 2024-09-30 to 2025-03-31 |
| 04/08/244 August 2024 | Termination of appointment of Adele Barbara Herson as a director on 2024-07-30 |
| 01/08/241 August 2024 | Registered office address changed from The Typing Works 7 Ingle Close Pinner Middx HA5 3BJ United Kingdom to Pen Y Banc Prion Denbigh LL16 4RW on 2024-08-01 |
| 01/08/241 August 2024 | Appointment of Mr Peter Rupert Gresty as a director on 2024-07-30 |
| 01/08/241 August 2024 | Appointment of Dr Clare Fagan as a director on 2024-07-30 |
| 01/08/241 August 2024 | Appointment of Dr Clare Fagan as a secretary on 2024-07-30 |
| 01/08/241 August 2024 | Notification of Tp Translations Limited as a person with significant control on 2024-07-30 |
| 01/08/241 August 2024 | Cessation of Adele Barbara Herson as a person with significant control on 2024-07-30 |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-09-30 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 13/09/2313 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 04/04/234 April 2023 | Confirmation statement made on 2022-09-12 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 22/01/2122 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 03/06/203 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
| 10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM SUITE 22 2ND FLOOR WINSOR & NEWTON BUILDING WHITEFRIARS AVENUE HARROW & WEALDSTONE MIDDLESEX HA3 5RN UNITED KINGDOM |
| 08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 21/05/1821 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 03/05/183 May 2018 | 06/04/10 STATEMENT OF CAPITAL GBP 100 |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 23/04/1723 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 18/05/1618 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 04/06/154 June 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 29/06/1429 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 28/04/1428 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/04/1330 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
| 31/12/1231 December 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 29/05/1229 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
| 16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE BARBARA HERSON / 26/03/2012 |
| 16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
| 18/12/1118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/04/1127 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/01/114 January 2011 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
| 21/07/1021 July 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE BARBARA HERSON / 01/01/2010 |
| 28/06/1028 June 2010 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU UNITED KINGDOM |
| 06/04/096 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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