DR. TWILIGHT LTD

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2425 March 2024 Termination of appointment of Usman Ahmed Malik as a director on 2023-06-01

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

09/11/239 November 2023 Cessation of Usman Ahmed Malik as a person with significant control on 2023-06-30

View Document

09/11/239 November 2023 Appointment of Mr Vaidas Sakalauskas as a director on 2023-06-30

View Document

09/11/239 November 2023 Appointment of Mr Usman Ahmed Malik as a director on 2023-06-01

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

09/11/239 November 2023 Notification of Vaidas Sakalauskas as a person with significant control on 2023-06-30

View Document

09/11/239 November 2023 Termination of appointment of Usman Ahmed Malik as a director on 2023-06-30

View Document

18/09/2318 September 2023 Termination of appointment of Mushtaq Ahmed Cheema as a director on 2023-08-31

View Document

13/09/2313 September 2023 Cessation of Mushtaq Ahmed Cheema as a person with significant control on 2023-06-01

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

11/09/2311 September 2023 Appointment of Mr Usman Ahmed Malik as a director on 2023-06-01

View Document

11/09/2311 September 2023 Registered office address changed from Hounslow Real States 279-287 High Street Hounslow TW3 1EF England to Unit Number 8 Morris Green Park Bolton BL3 3PE on 2023-09-11

View Document

11/09/2311 September 2023 Notification of Usman Ahmed Malik as a person with significant control on 2023-06-01

View Document

05/04/235 April 2023 Appointment of Mr Mushtaq Ahmed Cheema as a director on 2022-08-31

View Document

05/04/235 April 2023 Cessation of Karthik Dandu as a person with significant control on 2022-08-31

View Document

05/04/235 April 2023 Notification of Mushtaq Ahmed Cheema as a person with significant control on 2022-08-31

View Document

05/04/235 April 2023 Termination of appointment of Karthik Dandu as a director on 2022-08-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Appointment of Mr Karthik Dandu as a director on 2022-06-01

View Document

14/09/2214 September 2022 Termination of appointment of Manuel Gomes as a director on 2022-06-01

View Document

14/09/2214 September 2022 Notification of Karthik Dandu as a person with significant control on 2022-06-01

View Document

14/09/2214 September 2022 Cessation of Manuel Gomes as a person with significant control on 2022-06-01

View Document

04/03/224 March 2022 Appointment of Mr Manuel Gomes as a director on 2022-01-01

View Document

04/03/224 March 2022 Notification of Manuel Gomes as a person with significant control on 2022-01-01

View Document

04/03/224 March 2022 Cessation of Nadir Khan as a person with significant control on 2022-01-01

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

04/03/224 March 2022 Registered office address changed from 36 Johnson Road Croydon CR0 2JR England to 279-287 High Street Hounslow TW3 1EF on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Nadir Khan as a director on 2022-01-01

View Document

04/03/224 March 2022 Registered office address changed from 279-287 High Street Hounslow TW3 1EF England to Hounslow Real States 279-287 High Street Hounslow TW3 1EF on 2022-03-04

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Registered office address changed from 115 London Road Morden Surrey SM4 5HP England to 36 Johnson Road Croydon CR0 2JR on 2021-10-04

View Document

26/07/2126 July 2021 Appointment of Mr Nadir Khan as a director on 2018-12-21

View Document

09/07/219 July 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 115 London Road Morden Surrey SM4 5HP on 2021-07-09

View Document

09/07/219 July 2021 Change of details for Dr Maleeha Zafar as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Cessation of Connor Qiu as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Dr Maleeha Zafar on 2021-07-09

View Document

09/07/219 July 2021 Termination of appointment of Connor Qiu as a director on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Dr Maleeha Zafar on 2021-07-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

21/12/1821 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company