- Company Overview for TWIN LDN LTD (09708977)
- Filing history for TWIN LDN LTD (09708977)
- People for TWIN LDN LTD (09708977)
- Registers for TWIN LDN LTD (09708977)
- More for TWIN LDN LTD (09708977)
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 | AA | Micro company accounts made up to 31 December 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from 202 Sketch Apartments 42 White Horse Lane London E1 3FY United Kingdom to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 3 October 2023 | |
03 Oct 2023 | PSC04 | Change of details for Mr Hugo William Inglis as a person with significant control on 3 October 2023 | |
03 Oct 2023 | PSC04 | Change of details for Mr Oliver George Inglis as a person with significant control on 3 October 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
11 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
02 Oct 2021 | AAMD | Amended micro company accounts made up to 31 December 2020 | |
11 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
31 Jul 2021 | AD02 | Register inspection address has been changed from Yarde House Combe Florey Taunton TA4 3JB England to The Drifters Duncton Petworth GU28 0JZ | |
19 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
08 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
07 Aug 2020 | AD04 | Register(s) moved to registered office address 202 Sketch Apartments 42 White Horse Lane London E1 3FY | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
24 Feb 2019 | AD03 | Register(s) moved to registered inspection location Yarde House Combe Florey Taunton TA4 3JB | |
16 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Jul 2018 | AD03 | Register(s) moved to registered inspection location Yarde House Combe Florey Taunton TA4 3JB | |
30 Jul 2018 | AD02 | Register inspection address has been changed to Yarde House Combe Florey Taunton TA4 3JB | |
28 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
20 Jul 2018 | CH01 | Director's details changed for Dr Robert Bentham Inglis on 18 July 2018 | |
20 Jul 2018 | PSC04 | Change of details for Mr Oliver George Inglis as a person with significant control on 1 July 2018 | |
20 Jul 2018 | PSC04 | Change of details for Mr Hugo William Inglis as a person with significant control on 1 July 2018 |