TW REGULATORY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
04/11/244 November 2024 | Application to strike the company off the register |
19/10/2419 October 2024 | Notification of Adam Walker as a person with significant control on 2024-10-14 |
19/10/2419 October 2024 | Cessation of Trudy Welman as a person with significant control on 2024-10-14 |
19/10/2419 October 2024 | Appointment of Mr Adam Walker as a director on 2024-10-14 |
19/10/2419 October 2024 | Registered office address changed from 23 Poynter House Aberdeen Place London NW8 8JP England to Fairfields Carlton Road South Godstone Godstone RH9 8LG on 2024-10-19 |
19/10/2419 October 2024 | Confirmation statement made on 2024-10-19 with updates |
19/10/2419 October 2024 | Previous accounting period shortened from 2025-05-31 to 2024-10-18 |
19/10/2419 October 2024 | Termination of appointment of Trudy Welman as a director on 2024-10-14 |
19/10/2419 October 2024 | Micro company accounts made up to 2024-10-18 |
18/10/2418 October 2024 | Annual accounts for year ending 18 Oct 2024 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
08/01/248 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
08/01/238 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
29/09/2129 September 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/09/2018 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRUDY WELMAN / 05/05/2020 |
18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT UNITED KINGDOM |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET NEW OXFORD STREET LONDON WC1A 1DG |
09/01/199 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
10/08/1710 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRUDY WELMAN / 10/08/2017 |
10/08/1710 August 2017 | PSC'S CHANGE OF PARTICULARS / MISS TRUDY WELMAN / 10/08/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM FLAT 3 9 CLIFTON ROAD LONDON W9 1SZ UNITED KINGDOM |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRUDY WELMAN / 10/09/2012 |
28/05/1328 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
04/03/134 March 2013 | 31/05/12 TOTAL EXEMPTION FULL |
20/09/1220 September 2012 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 1ST FLOOR 2, WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
12/06/1212 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRUDY WELMAN / 01/03/2012 |
26/02/1226 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/12/1129 December 2011 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 59A WARWICK AVENUE LONDON W9 2PR |
07/06/117 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
06/06/116 June 2011 | APPOINTMENT TERMINATED, SECRETARY EMANUELA VELOSO |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRUDY WELMAN / 16/05/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TRUDI WELMAN / 19/06/2007 |
10/06/0910 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / EMANUELA VELOSO / 01/03/2009 |
29/04/0929 April 2009 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 3B ATHERFOLD ROAD LONDON SW9 9LL |
29/04/0929 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TRUDY WELMAN / 18/04/2009 |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 123 OAKLANDS ROAD HANWELL LONDON W7 2DT |
28/06/0728 June 2007 | SECRETARY RESIGNED |
28/06/0728 June 2007 | DIRECTOR RESIGNED |
28/06/0728 June 2007 | NEW DIRECTOR APPOINTED |
28/06/0728 June 2007 | NEW SECRETARY APPOINTED |
16/05/0716 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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