Advanced company searchLink opens in new window

TWINS DIVINE LTD

Company number 09013339

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)
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
14 Sep 2022 TM01 Termination of appointment of Nkechi Kate Miss Nkechi Kate Enebeli as a director on 14 September 2022
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
10 Jan 2022 AAMD Amended accounts made up to 31 March 2021
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Dec 2019 AP01 Appointment of Ms Nkechi Kate Miss Nkechi Kate Enebeli as a director on 28 April 2014
13 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
25 Apr 2018 PSC01 Notification of Nkechi Kate Enebeli as a person with significant control on 30 June 2016
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
29 Feb 2016 CH01 Director's details changed for Miss Nkechi Kate Enebeli on 29 February 2016
29 Feb 2016 AD01 Registered office address changed from 55 Fendyke Road Belvedere DA17 5DT to 190 Bellegrove Road London DA16 3rd on 29 February 2016