TWEEDAQUEOUS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-11-15

View Document

12/01/2412 January 2024 Liquidators' statement of receipts and payments to 2023-11-15

View Document

18/01/2318 January 2023 Liquidators' statement of receipts and payments to 2022-11-15

View Document

17/12/2117 December 2021 Registered office address changed from Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY England to Frp Trading Advisory Limited 142-148 Main Road Sidcup Kent DA14 6NZ on 2021-12-17

View Document

24/11/2124 November 2021 Statement of affairs

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Appointment of a voluntary liquidator

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

06/07/216 July 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM ANGLO DAL HOUSE 5 SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BERNARD FULLER / 10/03/2017

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MS LAURA FULLER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BERNARD FULLER / 28/01/2016

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BERNARD FULLER / 30/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BERNARD FULLER / 30/10/2014

View Document

22/07/1422 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BERNARD FULLER / 26/02/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BERNARD FULLER / 05/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/07/1215 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1111 November 2011 19/10/11 STATEMENT OF CAPITAL GBP 2

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

09/08/119 August 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR TERENCE BERNARD FULLER

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/07/1113 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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