T W I LONDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

16/01/2516 January 2025 Micro company accounts made up to 2024-08-31

View Document

14/11/2414 November 2024 Change of details for Mr Nigel Anthony Baker as a person with significant control on 2024-03-01

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

14/11/2414 November 2024 Notification of Sarah Elizabeth Chamberlain as a person with significant control on 2024-03-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/03/238 March 2023 Termination of appointment of Nigel Anthony Baker as a secretary on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Sarah Elizabeth Chamberlain as a director on 2023-03-08

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-08-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

06/10/186 October 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BAKER / 30/09/2018

View Document

06/10/186 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BAKER / 30/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BAKER / 25/10/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

07/11/177 November 2017 CESSATION OF MARION JAYNE FOGARTY AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BAKER / 01/01/2016

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BAKER / 01/01/2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/06/1527 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR GLYN LEACH

View Document

07/06/147 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/06/1310 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/06/1211 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/06/107 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BAKER / 01/10/2009

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN LEACH / 01/10/2009

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/054 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/04/0325 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/09/9824 September 1998 COMPANY NAME CHANGED TOPWAVE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 25/09/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

27/06/9427 June 1994 SECRETARY RESIGNED

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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