CS01 |
Confirmation statement with no updates November 8, 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(102 pages)
|
AUD |
Auditor's resignation
filed on: 16th, March 2023
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 5th, January 2023
|
accounts |
Free Download
(27 pages)
|
CH01 |
On October 25, 2022 director's details were changed
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 7th, January 2022
|
accounts |
Free Download
(104 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On August 27, 2021 new director was appointed.
filed on: 27th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 27, 2021
filed on: 27th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2021 new director was appointed.
filed on: 2nd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2021
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 18th, January 2021
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, January 2021
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on January 18, 2021: 100.00 GBP
filed on: 18th, January 2021
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 24/12/20
filed on: 18th, January 2021
|
insolvency |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 13th, January 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 6, 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 4th, November 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates November 6, 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control October 22, 2018
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 3, 2018
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 6th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on September 5, 2018
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on September 5, 2018
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 3, 2018 secretary's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 14th, August 2018
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 11th, August 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On October 10, 2016 director's details were changed
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 10, 2016 secretary's details were changed
filed on: 10th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on October 10, 2016
filed on: 10th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On October 10, 2016 director's details were changed
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
SH19 |
Capital declared on July 18, 2016: 100.00 EUR
filed on: 18th, July 2016
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 23rd, June 2016
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, June 2016
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 19/05/16
filed on: 14th, June 2016
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, June 2016
|
capital |
Free Download
(1 page)
|
SH01 |
Capital declared on February 29, 2016: 127.00 EUR
filed on: 9th, March 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, March 2016
|
resolution |
Free Download
|
CH01 |
On December 4, 2015 director's details were changed
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 31, 2015 with full list of members
filed on: 2nd, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 3, 2015: 4.00 EUR
filed on: 14th, October 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 1, 2015: 3.00 EUR
filed on: 31st, July 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
On July 6, 2015 new director was appointed.
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 6, 2015 new director was appointed.
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 6, 2015
filed on: 6th, July 2015
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on July 6, 2015
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed tbwa emea holdings LIMITEDcertificate issued on 10/03/15
filed on: 10th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CERTNM |
Company name changed hld 2A LIMITEDcertificate issued on 20/01/15
filed on: 20th, January 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, January 2015
|
change of name |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 17th, November 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2014
|
incorporation |
Free Download
(28 pages)
|