Advanced company searchLink opens in new window

TWALP (GP2) LIMITED

Company number 10507575

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)
29 Feb 2024 AA Accounts for a dormant company made up to 31 December 2022
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
26 Oct 2023 PSC05 Change of details for Big Legolas Holdings Limited as a person with significant control on 25 October 2023
26 Oct 2023 AD01 Registered office address changed from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ on 26 October 2023
13 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
25 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Nov 2022 TM01 Termination of appointment of Stephen Johnson as a director on 21 November 2022
23 Nov 2022 TM01 Termination of appointment of Max David Charles Helmore as a director on 21 November 2022
09 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
02 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jun 2021 TM01 Termination of appointment of Robert Hamish Mcpherson as a director on 1 June 2021
28 Jun 2021 AP01 Appointment of Mr Simon Angus Hicks as a director on 1 June 2021
11 May 2021 PSC05 Change of details for Big Legolas Holdings Limited as a person with significant control on 5 May 2021
11 May 2021 AD01 Registered office address changed from C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England to C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA on 11 May 2021
26 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
12 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
22 Sep 2020 AP01 Appointment of Mr Elliot Paul Renton as a director on 16 September 2020
05 Aug 2020 TM01 Termination of appointment of Ben Wright as a director on 31 July 2020
29 Jun 2020 PSC05 Change of details for Big Legolas Holdings Limited as a person with significant control on 29 June 2020
19 Mar 2020 AD01 Registered office address changed from Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England to C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU on 19 March 2020
14 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Sep 2019 PSC05 Change of details for Big Legolas Holdings Limited as a person with significant control on 1 September 2019
09 Sep 2019 CH01 Director's details changed for Mr Stephen Johnson on 1 September 2019
09 Sep 2019 CH01 Director's details changed for Mr Max David Charles Helmore on 1 September 2019