Advanced company searchLink opens in new window

TWIN SCIENCE & ROBOTICS UK LIMITED

Company number 12768352

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)
16 Nov 2023 AD01 Registered office address changed from C/O Srm Business Consulting Ltd. 1 Holtspur Lane 1st Floor Wooburn Green High Wycombe Buckinghamshire HP10 0AA England to 59a Halliford Street London N1 3EQ on 16 November 2023
07 Aug 2023 AA Micro company accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with updates
02 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 November 2022
  • GBP 1,538.28
11 May 2023 AAMD Amended micro company accounts made up to 31 December 2021
22 Nov 2022 SH10 Particulars of variation of rights attached to shares
22 Nov 2022 MA Memorandum and Articles of Association
22 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 21 November 2022
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2023.
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Aug 2022 AD01 Registered office address changed from Spectrum Building Flat 6 120-132 East Road London N1 6FB United Kingdom to C/O Srm Business Consulting Ltd. 1 Holtspur Lane 1st Floor Wooburn Green High Wycombe Buckinghamshire HP10 0AA on 3 August 2022
25 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
21 Dec 2021 TM01 Termination of appointment of Emre Colakoglu as a director on 30 November 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Aug 2021 PSC04 Change of details for Mr Omer Gorgulu as a person with significant control on 1 May 2021
09 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with updates
09 Aug 2021 CH01 Director's details changed for Mr Omer Gorgulu on 1 May 2021
09 Aug 2021 PSC04 Change of details for Mr Omer Gorgulu as a person with significant control on 1 May 2021
09 Aug 2021 CH01 Director's details changed for Mr Omer Gorgulu on 1 May 2021
04 Apr 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 December 2020
22 Mar 2021 SH10 Particulars of variation of rights attached to shares
22 Mar 2021 MA Memorandum and Articles of Association
22 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jan 2021 CH01 Director's details changed for Mr Emre Colakoglu on 10 January 2021
28 Dec 2020 AP01 Appointment of Mr Emre Colakoglu as a director on 28 December 2020