TW VISUALS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

10/01/2510 January 2025 Application to strike the company off the register

View Document

15/12/2415 December 2024 Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to Flat 6 Atria House Bath Road Slough SL1 4BF on 2024-12-15

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-11-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

05/01/235 January 2023 Change of details for Mr Kwame Dwamena Agyepong as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Mr Lucien Jacobs-Asiedu on 2023-01-04

View Document

05/01/235 January 2023 Director's details changed for Mr Lucien Jacobs-Asiedu on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Mr Kwame Dwamena Agyepong on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Mr Lucien Jacobs-Asiedu on 2023-01-05

View Document

05/01/235 January 2023 Change of details for Mr Lucien Jacobs-Asiedu as a person with significant control on 2023-01-05

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

07/12/227 December 2022 Registered office address changed from Flat 2 5a Post Office Buildings Cardigan Road Bournemouth BH9 1BJ England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr Kwame Dwamena Agyepong on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr Kwame Dwamena Agyepong on 2022-12-07

View Document

07/12/227 December 2022 Change of details for Mr Lucien Jacobs-Asiedu as a person with significant control on 2022-12-07

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/01/2214 January 2022 Change of details for Mr Lucien Jacobs-Asiedu as a person with significant control on 2022-01-11

View Document

24/11/2124 November 2021 Incorporation

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