- Company Overview for TWIG EDUCATION LIMITED (06719651)
- Filing history for TWIG EDUCATION LIMITED (06719651)
- People for TWIG EDUCATION LIMITED (06719651)
- Charges for TWIG EDUCATION LIMITED (06719651)
- More for TWIG EDUCATION LIMITED (06719651)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
27 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
20 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
09 Sep 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 71-75 Shelton Street London WC2H 9JQ on 9 September 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Gardens London WC2H 9JQ England to 124 City Road London EC1V 2NX on 12 July 2022 | |
20 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
10 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jul 2021 | TM01 | Termination of appointment of Benjamin John Howard Gray as a director on 8 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Richard Hall as a director on 8 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Catherine Cahn as a director on 8 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of John Robert Anderson as a director on 8 July 2021 | |
21 Jul 2021 | AP01 | Appointment of Mr Adam Klaber as a director on 8 July 2021 | |
21 Jul 2021 | AP01 | Appointment of Mr Jonathan Grayer as a director on 8 July 2021 | |
21 Jul 2021 | MR04 | Satisfaction of charge 067196510005 in full | |
21 Jul 2021 | MR04 | Satisfaction of charge 067196510006 in full | |
20 May 2021 | AD01 | Registered office address changed from 30 Stamford Street London SE1 9PY England to 71-75 Shelton Street Covent Gardens London WC2H 9JQ on 20 May 2021 | |
01 Feb 2021 | MR04 | Satisfaction of charge 1 in full | |
23 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
17 Feb 2020 | MR01 | Registration of charge 067196510006, created on 31 January 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 |