TWINCENTRIC INTEGRATION LTD
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Termination of appointment of Glynis Joan Mcgurk as a director on 2025-08-08 |
31/03/2531 March 2025 | Voluntary arrangement supervisor's abstract of receipts and payments to 2025-01-31 |
24/03/2524 March 2025 | Total exemption full accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Previous accounting period shortened from 2023-12-27 to 2023-12-26 |
24/09/2424 September 2024 | Confirmation statement made on 2024-05-06 with no updates |
17/05/2417 May 2024 | Registered office address changed from 6a Church Green Witney Oxfordshire OX28 4AW to The Eco Business Centre Charlotte Avenue Bicester OX27 8BL on 2024-05-17 |
20/02/2420 February 2024 | Notice to Registrar of companies voluntary arrangement taking effect |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2022-12-31 |
22/09/2322 September 2023 | Previous accounting period shortened from 2022-12-28 to 2022-12-27 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Current accounting period shortened from 2021-12-30 to 2021-12-28 |
29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Previous accounting period extended from 2020-12-29 to 2020-12-31 |
22/01/2122 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
30/08/1830 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/12/1617 December 2016 | DISS40 (DISS40(SOAD)) |
29/11/1629 November 2016 | FIRST GAZETTE |
16/05/1616 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/09/1527 September 2015 | PREVSHO FROM 30/12/2014 TO 29/12/2014 |
26/08/1526 August 2015 | DIRECTOR APPOINTED MRS GLYNIS JOAN MCGURK |
06/07/156 July 2015 | APPOINTMENT TERMINATED, DIRECTOR TERENCE BARNDEN |
06/07/156 July 2015 | APPOINTMENT TERMINATED, DIRECTOR GLYNIS MCGURK |
16/06/1516 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
18/02/1518 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072508610001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/06/149 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/10/1321 October 2013 | DIRECTOR APPOINTED MR TERENCE PHILIP BARNDEN |
21/10/1321 October 2013 | DIRECTOR APPOINTED MR ANTHONY JAMES MCGURK |
27/09/1327 September 2013 | PREVSHO FROM 31/12/2012 TO 30/12/2012 |
28/08/1328 August 2013 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM BURFORD HOUSE LONSDALE COURT GREAT ROLLRIGHT CHIPPING NORTON OXFORDSHIRE OX17 5RB |
08/08/138 August 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/07/126 July 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
10/01/1210 January 2012 | CURRSHO FROM 31/05/2011 TO 31/12/2010 |
10/01/1210 January 2012 | COMPANY NAME CHANGED GCOS DEVELOPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 10/01/12 |
10/01/1210 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
10/01/1210 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
02/08/112 August 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
12/05/1012 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TWINCENTRIC INTEGRATION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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