- Company Overview for TWIRL (HOVE) LIMITED (10103052)
- Filing history for TWIRL (HOVE) LIMITED (10103052)
- People for TWIRL (HOVE) LIMITED (10103052)
- More for TWIRL (HOVE) LIMITED (10103052)
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 |