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)
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 1,176.44
20 May 2021 AD01 Registered office address changed from 30 Stamford Street London SE1 9PY England to 71-75 Shelton Street Covent Gardens London WC2H 9JQ on 20 May 2021
01 Feb 2021 MR04 Satisfaction of charge 1 in full
26 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
18 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2020 MR01 Registration of charge 067542020006, created on 31 January 2020
03 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
14 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
04 Dec 2018 PSC05 Change of details for Dc Thomson & Company Limited as a person with significant control on 12 September 2018
03 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with updates
03 Dec 2018 PSC05 Change of details for Dc Thomson & Company Limited as a person with significant control on 12 September 2018
03 Dec 2018 PSC02 Notification of Imperial College London as a person with significant control on 12 September 2018
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
21 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,175.81
17 Sep 2018 MR01 Registration of charge 067542020005, created on 12 September 2018
14 Sep 2018 MR04 Satisfaction of charge 067542020002 in full
14 Sep 2018 MR04 Satisfaction of charge 067542020003 in full
14 Sep 2018 MR04 Satisfaction of charge 067542020004 in full
14 May 2018 MR01 Registration of charge 067542020004, created on 27 April 2018
12 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Feb 2018 MR01 Registration of charge 067542020003, created on 1 February 2018
11 Dec 2017 AD01 Registered office address changed from 33 Stamford Street London SE1 9PY England to 30 Stamford Street London SE1 9PY on 11 December 2017