TWIN SCIENCE & ROBOTICS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

21/06/2521 June 2025 NewDirector's details changed for Mr. Omer Gorgulu on 2025-06-21

View Document

06/02/256 February 2025 Director's details changed for Mrs Asude Guray on 2025-02-06

View Document

29/01/2529 January 2025 Notification of a person with significant control statement

View Document

29/09/2429 September 2024 Memorandum and Articles of Association

View Document

27/09/2427 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-23

View Document

25/09/2425 September 2024 Cessation of Omer Gorgulu as a person with significant control on 2024-08-23

View Document

25/09/2425 September 2024 Cessation of Asude Guray as a person with significant control on 2024-08-23

View Document

25/09/2425 September 2024 Cessation of Mustafa Sapcili as a person with significant control on 2024-08-23

View Document

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-08-20

View Document

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

25/09/2425 September 2024 Cessation of Cemil Cihan Ozalevli as a person with significant control on 2024-08-23

View Document

17/09/2417 September 2024 Registered office address changed from , 59a Halliford Street, London, N1 3EQ, England to C/O Ida&Co Building 3 Chiswick Business Park, 566 Chiswick High Road London W4 5YA on 2024-09-17

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Registered office address changed from C/O Srm Business Consulting Ltd. 1 Holtspur Lane 1st Floor Wooburn Green High Wycombe Buckinghamshire HP10 0AA England to 59a Halliford Street London N1 3EQ on 2023-11-16

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

02/08/232 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-21

View Document

11/05/2311 May 2023 Amended micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Particulars of variation of rights attached to shares

View Document

22/11/2222 November 2022 Resolutions

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/08/223 August 2022 Registered office address changed from , Spectrum Building Flat 6 120-132 East Road, London, N1 6FB, United Kingdom to C/O Ida&Co Building 3 Chiswick Business Park, 566 Chiswick High Road London W4 5YA on 2022-08-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Termination of appointment of Emre Colakoglu as a director on 2021-11-30

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Change of details for Mr Omer Gorgulu as a person with significant control on 2021-05-01

View Document

09/08/219 August 2021 Change of details for Mr Omer Gorgulu as a person with significant control on 2021-05-01

View Document

09/08/219 August 2021 Director's details changed for Mr Omer Gorgulu on 2021-05-01

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

09/08/219 August 2021 Director's details changed for Mr Omer Gorgulu on 2021-05-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 Registered office address changed from , 33 Wework Queen Street Floor 3 Office 3111, London, EC4R 1AP, England to C/O Ida&Co Building 3 Chiswick Business Park, 566 Chiswick High Road London W4 5YA on 2020-10-15

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MRS BURCU SURMELI

View Document

27/07/2027 July 2020 Incorporation

View Document

27/07/2027 July 2020 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