OLDO TWITEZIMBERE LTD

Company Documents

DateDescription
27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

19/08/2419 August 2024 Application to strike the company off the register

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

11/07/2411 July 2024 Cessation of Gemma Claire Lee as a person with significant control on 2024-06-01

View Document

11/07/2411 July 2024 Termination of appointment of Gemma Claire Lee as a director on 2024-06-01

View Document

11/07/2411 July 2024 Notification of Olivier Nkurunziza as a person with significant control on 2024-06-01

View Document

11/07/2411 July 2024 Registered office address changed from 6 st. Georges Way Leicester LE1 1QZ England to 65 Angela Avenue Coventry CV2 2GH on 2024-07-11

View Document

11/07/2411 July 2024 Appointment of Mr Olivier Nkurunziza as a director on 2024-06-01

View Document

01/06/241 June 2024 Registered office address changed from 65 Angela Avenue Coventry CV2 2GH England to 6 st. Georges Way Leicester LE1 1QZ on 2024-06-01

View Document

01/06/241 June 2024 Termination of appointment of Olivier Nkurunziza as a director on 2024-05-30

View Document

01/06/241 June 2024 Cessation of Olivier Nkurunziza as a person with significant control on 2024-05-30

View Document

01/06/241 June 2024 Appointment of Miss Gemma Claire Lee as a director on 2024-05-30

View Document

01/06/241 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

01/06/241 June 2024 Notification of Gemma Claire Lee as a person with significant control on 2024-05-30

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Registered office address changed from 1 Boat Horse Road Kidsgrove Stoke-on-Trent ST7 4JA England to 65 Angela Avenue Coventry CV2 2GH on 2022-10-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/05/214 May 2021 CURREXT FROM 31/07/2021 TO 31/12/2021

View Document

01/02/211 February 2021 CESSATION OF CYRIAQUE SIRADUHENDA AS A PSC

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYRIAQUE SIRADUHENDA

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/1922 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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