- Company Overview for TWIG RIGHTS LIMITED (06754202)
- Filing history for TWIG RIGHTS LIMITED (06754202)
- People for TWIG RIGHTS LIMITED (06754202)
- Charges for TWIG RIGHTS LIMITED (06754202)
- More for TWIG RIGHTS LIMITED (06754202)
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 2 October 2024 with no updates | |
27 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2024 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
28 Nov 2022 | CS01 | Confirmation statement made on 13 November 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 | |
13 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 13 July 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
21 Sep 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 July 2021
|
|
10 Aug 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
31 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2021 | MA | Memorandum and Articles of Association | |
30 Jul 2021 | PSC07 | Cessation of Imperial College London as a person with significant control on 8 July 2021 | |
30 Jul 2021 | PSC07 | Cessation of Dc Thomson & Company Limited as a person with significant control on 8 July 2021 | |
30 Jul 2021 | PSC02 | Notification of Twig Uk Holdco Limited as a person with significant control on 8 July 2021 | |
21 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 8 July 2021
|
|
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 John Robert Anderson 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 | 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 |