Advanced company searchLink opens in new window

TWIRL (HOVE) LIMITED

Company number 10103052

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)
21 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with no updates
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
22 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
23 Dec 2021 PSC01 Notification of Roger John Lucas as a person with significant control on 1 June 2016
23 Dec 2021 PSC01 Notification of Timothy Lockhart White as a person with significant control on 1 June 2016
23 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 23 December 2021
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
12 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
27 May 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
27 May 2018 AA Accounts for a dormant company made up to 30 April 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
14 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
15 Nov 2017 AD01 Registered office address changed from 46 Fairfield Avenue Datchet Slough SL3 9NF England to 7 Normandy House 18 the Drive Hove BN3 3JB on 15 November 2017
14 Nov 2017 CH01 Director's details changed for Mr Timothy Lockhart White on 1 November 2017
14 Nov 2017 CH01 Director's details changed for Mr Roger John Lucas on 1 November 2017
12 Feb 2017 AD01 Registered office address changed from 19 Tabor Grove London SW19 4EX United Kingdom to 46 Fairfield Avenue Datchet Slough SL3 9NF on 12 February 2017
12 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates