TWINIO TECH LTD

Company Documents

DateDescription
20/12/2420 December 2024 Registered office address changed to PO Box 4385, 09710499 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-20

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM OFFICE SUITE 10 WINSOR & NEWTON BUILDING WHITEFRIARS AVENUE HARROW & WEALDSTONE HA3 5RN ENGLAND

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

05/11/175 November 2017 APPOINTMENT TERMINATED, DIRECTOR DHAVAL KOTHARI

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DHAVAL KOTHARI / 05/02/2017

View Document

05/02/175 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVIN KOTHARI / 05/02/2017

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 4TH FLOOR 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

25/10/1525 October 2015 DIRECTOR APPOINTED MR DHAVAL KOTHARI

View Document

30/07/1530 July 2015 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