Advanced company searchLink opens in new window

TWIG RIGHTS LIMITED

Company number 06754202

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)
05 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2024 CS01 Confirmation statement made on 13 November 2023 with no updates
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 AA Full accounts made up to 31 December 2022
06 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
28 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
09 Sep 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 71-75 Shelton Street London WC2H 9JQ on 9 September 2022
13 Jul 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Gardens London WC2H 9JQ England to 124 City Road London EC1V 2NX on 13 July 2022
26 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
21 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 July 2021
  • GBP 2,272.24
10 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
31 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2021 MA Memorandum and Articles of Association
30 Jul 2021 PSC07 Cessation of Imperial College London as a person with significant control on 8 July 2021
30 Jul 2021 PSC07 Cessation of Dc Thomson & Company Limited as a person with significant control on 8 July 2021
30 Jul 2021 PSC02 Notification of Twig Uk Holdco Limited as a person with significant control on 8 July 2021
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 July 2021
  • GBP 2,262.87
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2021.
21 Jul 2021 TM01 Termination of appointment of Benjamin John Howard Gray as a director on 8 July 2021
21 Jul 2021 TM01 Termination of appointment of Richard Hall as a director on 8 July 2021
21 Jul 2021 TM01 Termination of appointment of John Robert Anderson as a director on 8 July 2021
21 Jul 2021 TM01 Termination of appointment of Catherine Cahn as a director on 8 July 2021
21 Jul 2021 AP01 Appointment of Mr Adam Klaber as a director on 8 July 2021
21 Jul 2021 AP01 Appointment of Mr Jonathan Grayer as a director on 8 July 2021
21 Jul 2021 MR04 Satisfaction of charge 067542020005 in full
21 Jul 2021 MR04 Satisfaction of charge 067542020006 in full