TWOFOLD DOCUMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Cancellation of shares. Statement of capital on 2025-01-31

View Document

03/06/253 June 2025 Purchase of own shares.

View Document

12/05/2512 May 2025 Cancellation of shares. Statement of capital on 2025-01-31

View Document

10/12/2410 December 2024 Change of details for Mr Phil Charnick as a person with significant control on 2023-07-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Purchase of own shares.

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

02/08/232 August 2023 Cancellation of shares. Statement of capital on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Timothy Roger John Miller as a director on 2023-07-31

View Document

01/08/231 August 2023 Cessation of Tim Miller as a person with significant control on 2023-07-31

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/03/2023 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 PREVEXT FROM 31/08/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 21/11/18 STATEMENT OF CAPITAL GBP 61725

View Document

06/12/186 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 23/05/17 STATEMENT OF CAPITAL GBP 61825

View Document

23/06/1723 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 07/04/17 STATEMENT OF CAPITAL GBP 62050

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/05/179 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1626 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

22/06/1622 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

22/06/1622 June 2016 24/03/16 STATEMENT OF CAPITAL GBP 62275

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/08/1511 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 62475

View Document

11/08/1511 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1513 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1515 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 63275

View Document

24/03/1524 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1524 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 64475

View Document

09/10/149 October 2014 CURREXT FROM 30/06/2015 TO 31/08/2015

View Document

15/08/1415 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 64675

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090901540001

View Document

17/06/1417 June 2014 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