TWILIGHTECHNOLOGIES LIMITED

Company Documents

DateDescription
25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 42 HIGH STREET SOHAM ELY CB7 5HE ENGLAND

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 4 HALL STREET SOHAM ELY CB7 5BS ENGLAND

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 17 HIGH STREET OVERTON WREXHAM LL13 0DT WALES

View Document

09/05/199 May 2019 CESSATION OF LOUISE MICHELLE GEORGE AS A PSC

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE GEORGE

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED LOUISE MICHELLE GEORGE

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 4 HALL STREET SOHAM ELY CB7 5BS ENGLAND

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE MICHELLE GEORGE

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

01/11/171 November 2017 CESSATION OF THOMAS NOEL COLLISTER JACKSON AS A PSC

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS JACKSON

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS JACKSON

View Document

24/08/1724 August 2017 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