TWIG DESIGN LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | Application to strike the company off the register |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-14 with updates |
11/07/2311 July 2023 | Total exemption full accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-14 with updates |
03/05/233 May 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2020-12-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-14 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ROSE BOX / 30/12/2019 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS WENDY ROSE BOX / 30/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ROSE BOX / 19/09/2018 |
10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS WENDY ROSE BOX / 19/09/2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ROSE BOX |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY ROSE HOWARD / 04/07/2015 |
28/06/1628 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/07/1510 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/07/1410 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/06/1327 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
27/07/1227 July 2012 | CURRSHO FROM 30/06/2013 TO 31/12/2012 |
27/06/1227 June 2012 | COMPANY NAME CHANGED ARTFUL DESIGN ENGINEER LTD CERTIFICATE ISSUED ON 27/06/12 |
14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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