Advanced company searchLink opens in new window

TWINSPIRATION LTD.

Company number 08535203

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)
26 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
18 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
09 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
14 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
12 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
21 May 2021 AA Accounts for a dormant company made up to 31 May 2020
10 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
27 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
19 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
12 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
17 Sep 2018 AD01 Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 17 September 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
03 Jun 2017 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 8 January 2017 with updates
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 2
03 Mar 2016 TM01 Termination of appointment of Ankith Patel as a director on 3 March 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Jan 2016 AP01 Appointment of Mr Ankith Patel as a director on 14 January 2016
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1