TIWARI-WATSON DC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/11/236 November 2023 | Director's details changed for Ms Raashi Tiwari on 2021-06-25 |
06/11/236 November 2023 | Director's details changed for Mr Joseph Watson on 2021-06-25 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/01/2127 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
05/06/205 June 2020 | REGISTERED OFFICE CHANGED ON 05/06/2020 FROM C/O ROBB FERGUSON REGENT COURT 70 WEST REGENT STREET GLASGOW G2 2QZ SCOTLAND |
03/02/203 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC5066540003 |
17/01/2017 January 2020 | 30/06/19 UNAUDITED ABRIDGED |
23/09/1923 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5066540002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS RAASHI TIWARI / 01/03/2017 |
08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WATSON / 01/03/2017 |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS RAASHI TIWARI / 01/02/2017 |
23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WATSON / 01/02/2017 |
03/02/173 February 2017 | PREVSHO FROM 31/07/2016 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM C/O ROBB FERGUSON CHARTERED ACCOUNTANTS 5 OSWALD STREET GLASGOW G1 4QR UNITED KINGDOM |
19/04/1619 April 2016 | CURREXT FROM 31/05/2016 TO 31/07/2016 |
25/06/1525 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC5066540001 |
26/05/1526 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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