Advanced company searchLink opens in new window

TWIN LDN LTD

Company number 09708977

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 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