Advanced company searchLink opens in new window

TWIGA ACCOUNTANTS LTD.

Company number 07797347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with updates
27 Feb 2024 AA Micro company accounts made up to 31 March 2023
06 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
26 Sep 2023 PSC04 Change of details for Mr Peter Nganga Kamau as a person with significant control on 26 September 2023
25 Sep 2023 PSC04 Change of details for Mr Peter Nganga Kamau as a person with significant control on 25 September 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 100
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
15 Oct 2018 PSC04 Change of details for Mr Peter Nganga Kamau as a person with significant control on 15 October 2018
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
06 Oct 2017 CH01 Director's details changed for Mr Peter Nganga Kamau on 1 August 2013
21 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-17
17 Jun 2017 AD01 Registered office address changed from Harlow Enterprise Hub Ka Hockham Building Edinburgh Way Harlow Essex CM20 2NQ to Suite a, Unit 1, Advanced House Business Mews Central Road Harlow Essex CM20 2st on 17 June 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015