- Company Overview for TWYN LIMITED (10607342)
- Filing history for TWYN LIMITED (10607342)
- People for TWYN LIMITED (10607342)
- Charges for TWYN LIMITED (10607342)
- More for TWYN LIMITED (10607342)
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) |
---|---|---|---|
03 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
19 Mar 2019 | PSC02 | Notification of A Singular Life Holdings Limited as a person with significant control on 5 February 2018 | |
19 Mar 2019 | PSC07 | Cessation of Blue Mountain Advisers Limited as a person with significant control on 5 February 2018 | |
19 Mar 2019 | PSC02 | Notification of Blue Mountain Advisers Limited as a person with significant control on 17 May 2017 | |
19 Mar 2019 | PSC07 | Cessation of Cocoon Investment Holdings Limited as a person with significant control on 17 May 2017 | |
19 Mar 2019 | PSC02 | Notification of Cocoon Investment Holdings Limited as a person with significant control on 8 February 2017 | |
19 Mar 2019 | PSC07 | Cessation of Cargil Management Services Limited as a person with significant control on 8 February 2017 | |
12 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Mar 2018 | TM01 | Termination of appointment of Mark Andrew Izatt as a director on 21 March 2018 | |
22 Mar 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
13 Mar 2018 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 82 st John Street London EC1M 4JN on 13 March 2018 | |
01 Mar 2018 | AP04 | Appointment of 2020 Secretarial Limited as a secretary on 28 February 2018 | |
01 Mar 2018 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 28 February 2018 | |
03 Mar 2017 | AP01 | Appointment of Mr Mark Andrew Izatt as a director on 8 February 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Philippa Anne Keith as a director on 8 February 2017 | |
03 Mar 2017 | AP01 | Appointment of Mr Timothy Philip Levy as a director on 8 February 2017 | |
08 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-08
|