- Company Overview for TWG ASIA LIMITED (SC565593)
- Filing history for TWG ASIA LIMITED (SC565593)
- People for TWG ASIA LIMITED (SC565593)
- Charges for TWG ASIA LIMITED (SC565593)
- More for TWG ASIA LIMITED (SC565593)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Sep 2024 | CH01 | Director's details changed for Mr Michael Arthur Welch on 24 September 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
22 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jul 2022 | AP01 | Appointment of Mr Paul Jarman-Williams as a director on 5 July 2022 | |
04 Jul 2022 | TM02 | Termination of appointment of Full Circle Partners Limited as a secretary on 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
17 Nov 2021 | AD01 | Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Edinburgh EH3 7th on 17 November 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
26 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
22 Feb 2019 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 2a Coates Crescent Edinburgh EH3 7AL on 22 February 2019 | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 May 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
12 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
19 Feb 2018 | AD01 | Registered office address changed from Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 19 February 2018 | |
24 Oct 2017 | MR01 | Registration of charge SC5655930001, created on 19 October 2017 | |
20 Sep 2017 | AP04 | Appointment of Full Circle Partners Limited as a secretary on 20 September 2017 | |
10 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-10
|