- Company Overview for TWIN TECHNOLOGY LIMITED (05739269)
- Filing history for TWIN TECHNOLOGY LIMITED (05739269)
- People for TWIN TECHNOLOGY LIMITED (05739269)
- Charges for TWIN TECHNOLOGY LIMITED (05739269)
- More for TWIN TECHNOLOGY LIMITED (05739269)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2018 | AD01 | Registered office address changed from , 7th Floor, Gresham House 53 Clarendon Road, Watford, Hertfordshire, WD17 1LA to 21 Station Road Ground Floor (St Albans Road Wing), Watford Hertfordshire WD17 1AP on 24 September 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
14 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
04 Jan 2017 | MR01 | Registration of charge 057392690003, created on 4 January 2017 | |
01 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
11 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
03 Feb 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Christopher Nicolas Upton as a director on 16 January 2015 | |
01 Sep 2014 | MR04 | Satisfaction of charge 057392690002 in full | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
04 Feb 2014 | AD01 | Registered office address changed from , Victoria House, 49 Clarendon, Road, Watford, Herts, WD17 1HP on 4 February 2014 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jul 2013 | MR01 | Registration of charge 057392690002 | |
20 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
12 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 12 March 2013
|
|
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | CH01 | Director's details changed for Lalit Rach on 19 July 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders |