Advanced company searchLink opens in new window

DIGITAL TWIN DESIGN LTD

Company number 09561764

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)
09 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 18 July 2023
26 Jul 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Jul 2022 LIQ02 Statement of affairs
26 Jul 2022 600 Appointment of a voluntary liquidator
26 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-19
21 Jul 2022 AD01 Registered office address changed from Unit 11 Hedge End Business Centre Botley Road Hedge End SO30 2AU England to 1580 Parkway Solent Business Park Whiteley Fareham PO15 7AG on 21 July 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 30 April 2020
30 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 15 September 2016
23 Nov 2020 MA Memorandum and Articles of Association
23 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2020 SH08 Change of share class name or designation
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 15 September 2016
  • GBP 100
20 Nov 2020 SH08 Change of share class name or designation
10 Nov 2020 PSC04 Change of details for Mr Peter Groves as a person with significant control on 1 January 2020
10 Nov 2020 PSC01 Notification of Alexandra Gonzalez Cruz as a person with significant control on 1 January 2020
10 Nov 2020 CS01 Confirmation statement made on 15 September 2020 with updates
10 Mar 2020 AD01 Registered office address changed from Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England to Unit 11 Hedge End Business Centre Botley Road Hedge End SO30 2AU on 10 March 2020
10 Mar 2020 PSC04 Change of details for Mr Peter Groves as a person with significant control on 10 March 2020
10 Mar 2020 CH01 Director's details changed for Mr Peter John Groves on 10 March 2020
10 Mar 2020 CH01 Director's details changed for Mrs Alexandra Maria Gonzalez Cruz on 10 March 2020
14 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 30 April 2019