Advanced company searchLink opens in new window

TWIN FALLS POWER LTD

Company number 08117708

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)
18 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
16 Jul 2016 CH01 Director's details changed for Mr Md Mozahidul Islam on 4 August 2015
16 Jul 2016 AD01 Registered office address changed from Suite 511 Coventry House 1-3, Coventry Road Ilford Essex IG1 4QR to 1-3 Coventry Road Coventry House Ilford Essex IG1 4QR on 16 July 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
07 Jun 2015 AD01 Registered office address changed from Suite-511 Coventry Road 1-3 Ilford Essex IG1 4QR England to Suite 511 Coventry House 1-3, Coventry Road Ilford Essex IG1 4QR on 7 June 2015
07 Jun 2015 AP01 Appointment of Mr Mohammad Rakibur Rahman as a director on 1 June 2015
07 Jun 2015 AD01 Registered office address changed from 75 Whitechapel Technology Centre Whitechapel Road Unit 2.14 London E1 1DU England to Suite 511 Coventry House 1-3, Coventry Road Ilford Essex IG1 4QR on 7 June 2015
10 Mar 2015 AD01 Registered office address changed from 65 Whitechapel Road Unit 2.14 London E1 1DU England to 75 Whitechapel Technology Centre Whitechapel Road Unit 2.14 London E1 1DU on 10 March 2015
04 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Feb 2015 AD01 Registered office address changed from 8 Davenant Street Acn Accountants (4Th Floor) London E1 5NB England to 65 Whitechapel Road Unit 2.14 London E1 1DU on 21 February 2015
24 Dec 2014 AD01 Registered office address changed from 26 Basement New Road London E1 2AX to 8 Davenant Street Acn Accountants (4Th Floor) London E1 5NB on 24 December 2014
18 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
18 Jun 2014 CH01 Director's details changed for Mr Md Mozahidul Islam on 1 June 2014
05 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Jan 2014 AD01 Registered office address changed from 25 Stileman House 82 Ackroyd Drive London E3 4AS England on 1 January 2014
11 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
25 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted