TRANS-WORLD-TRADING FS LTD

Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-09-30

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/06/2415 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 ARTICLES OF ASSOCIATION

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 61 HILLSBOROUGH COURT MORTIMER CRESCENT LONDON NW6 5NS ENGLAND

View Document

13/08/2013 August 2020 Registered office address changed from , 61 Hillsborough Court Mortimer Crescent, London, NW6 5NS, England to 130 Barlby Road London W10 6DR on 2020-08-13

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/09/17

View Document

23/09/1723 September 2017 Annual accounts for year ending 23 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/02/1722 February 2017 Registered office address changed from , 7 Sevington Street, London, W9 2QN to 130 Barlby Road London W10 6DR on 2017-02-22

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 7 SEVINGTON STREET LONDON W9 2QN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 DISS40 (DISS40(SOAD))

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

14/10/1514 October 2015 DISS40 (DISS40(SOAD))

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 21 HOLLAND ROAD LONDON W14 8HJ

View Document

13/10/1513 October 2015 Registered office address changed from , 21 Holland Road, London, W14 8HJ to 130 Barlby Road London W10 6DR on 2015-10-13

View Document

13/10/1513 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WAYNE SCOTT / 01/01/2015

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 FIRST GAZETTE

View Document

03/03/153 March 2015 DISS40 (DISS40(SOAD))

View Document

02/03/152 March 2015 Annual return made up to 6 September 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/10/1324 October 2013 DIRECTOR APPOINTED MR PETER WAYNE SCOTT

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE SCOTT

View Document

06/09/136 September 2013 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