About

Registered Number: 07051171
Date of Incorporation: 20/10/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Griffin House, 161 Hammersmith Road, London, W6 8BS,

 

Established in 2009, Cwig Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of the business are listed as Pegg, Leah Helena, Martin, Emily Louise, Underwood, Clare at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEGG, Leah Helena 31 July 2016 - 1
MARTIN, Emily Louise 13 March 2014 31 July 2016 1
UNDERWOOD, Clare 28 January 2010 13 March 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 March 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 04 September 2017
CH03 - Change of particulars for secretary 10 July 2017
CH01 - Change of particulars for director 10 July 2017
CH01 - Change of particulars for director 07 July 2017
AD01 - Change of registered office address 30 June 2017
AA01 - Change of accounting reference date 30 December 2016
AA - Annual Accounts 07 December 2016
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
AP03 - Appointment of secretary 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
TM01 - Termination of appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 29 October 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 14 August 2015
TM01 - Termination of appointment of director 10 June 2015
CH03 - Change of particulars for secretary 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 17 March 2015
AD01 - Change of registered office address 16 March 2015
TM01 - Termination of appointment of director 27 February 2015
CH01 - Change of particulars for director 23 October 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 05 August 2014
AP01 - Appointment of director 23 July 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AP03 - Appointment of secretary 21 March 2014
TM02 - Termination of appointment of secretary 21 March 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 28 October 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 13 September 2012
CH01 - Change of particulars for director 29 June 2012
TM01 - Termination of appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 28 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 08 November 2010
SH01 - Return of Allotment of shares 03 August 2010
MEM/ARTS - N/A 24 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
TM01 - Termination of appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AP03 - Appointment of secretary 09 February 2010
AP01 - Appointment of director 08 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
AD01 - Change of registered office address 04 February 2010
AA01 - Change of accounting reference date 04 February 2010
CERTNM - Change of name certificate 29 January 2010
CONNOT - N/A 29 January 2010
RESOLUTIONS - N/A 28 January 2010
CONNOT - N/A 28 January 2010
NEWINC - New incorporation documents 20 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.