TWINTEC PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

07/09/207 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MICHEL LOISEL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

07/12/187 December 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO LAZARI / 12/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / BRUNO LAZARI / 12/09/2018

View Document

19/06/1819 June 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM UNIT 1 PROSPECT PARK VALLEY DRIVE RUGBY CV21 1TF

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/05/179 May 2017 DIRECTOR APPOINTED JULIEN LAZZARI

View Document

09/05/179 May 2017 DIRECTOR APPOINTED OLIVIER LEIST

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD PERPETE

View Document

10/03/1710 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1710 March 2017 COMPANY NAME CHANGED TWINTEC PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/03/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, NO UPDATES

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY BERNARD GENDEBIEN

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILDMAN

View Document

30/08/1330 August 2013 SECRETARY APPOINTED MR BERNARD GENDEBIEN

View Document

01/02/131 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILDMAN / 13/07/2010

View Document

09/02/109 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO LAZARI / 25/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PERPETE / 25/01/2010

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information