TWITCHER LTD.

Company Documents

DateDescription
21/12/1421 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
5 HOLMEWOOD GARDENS
LONDON
SW2 3RS

View Document

30/01/1430 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/08/1331 August 2013 REGISTERED OFFICE CHANGED ON 31/08/2013 FROM
59-63 VINTAGE YARD
BERMONDSEY STREET
LONDON
SE1 3XF
UNITED KINGDOM

View Document

01/01/131 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SQUIRES

View Document

01/01/131 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

01/01/131 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SQUIRES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GREGORY EDGE / 03/01/2012

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR ROBERT EDWARD SQUIRES

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT UNITED KINGDOM

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 31 HIGHBURY GROVE COURT HIGHBURY GROVE LONDON N5 2NG UNITED KINGDOM

View Document

19/07/1119 July 2011 COMPANY NAME CHANGED EDGEWARE TECHNOLOGY LTD. CERTIFICATE ISSUED ON 19/07/11

View Document

05/01/115 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 18 HERMITAGE HOUSE GERRARD ROAD LONDON N1 8AT

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM C/O ALEXANDER EDGE 18 HERMITAGE HOUSE GERRARD ROAD ISLINGTON LONDON N1 8AT ENGLAND

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 18 HURSTDENE ROAD BOURNEMOUTH DORSET BH8 0AL

View Document

17/12/0917 December 2009 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