- Company Overview for TWINSTREAM LIMITED (11733006)
- Filing history for TWINSTREAM LIMITED (11733006)
- People for TWINSTREAM LIMITED (11733006)
- More for TWINSTREAM LIMITED (11733006)
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 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
14 Dec 2023 | PSC02 | Notification of Twinstream Holdings Ltd as a person with significant control on 12 April 2023 | |
14 Dec 2023 | PSC09 | Withdrawal of a person with significant control statement on 14 December 2023 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
10 May 2023 | RESOLUTIONS |
Resolutions
|
|
10 May 2023 | MA | Memorandum and Articles of Association | |
20 Mar 2023 | AD01 | Registered office address changed from Celixir House Stratford Busines & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon CV37 7GZ England to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 20 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
17 Mar 2023 | AD01 | Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB United Kingdom to Celixir House Stratford Busines & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon CV37 7GZ on 17 March 2023 | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
05 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
05 Jan 2021 | CH01 | Director's details changed for Mr Robert Joseph George on 17 December 2020 | |
05 Jan 2021 | CH01 | Director's details changed for Mr David James Patterson on 17 December 2020 | |
05 Jan 2021 | CH01 | Director's details changed for Mr David Harvey Griffiths on 17 December 2020 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Philip Joseph Goodman on 17 December 2020 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Richard Anthony Froud on 17 December 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
23 Dec 2019 | CH01 | Director's details changed for Mr Richard Anthony Froud on 17 December 2019 | |
03 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
29 Aug 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 July 2019 | |
16 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 21 March 2019
|