TWT CONSULTING LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR FOON TSE

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM
15 SCUTARI ROAD
EAST DULWICH
LONDON
SE22 ONN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WONG TSE / 11/06/2013

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WONG TSE / 11/06/2013

View Document

27/06/1327 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FOON TSE / 11/06/2013

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/07/123 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/08/111 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

27/06/1127 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FOON TSE / 01/10/2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WONG TSE / 01/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: GISTERED OFFICE CHANGED ON 14/08/2009 FROM 15 SCUTARI ROAD EAST DULWICH LONDON SE22 ONN

View Document

14/08/0914 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/03/0931 March 2009 COMPANY NAME CHANGED SYSTEM 8 LIMITED CERTIFICATE ISSUED ON 02/04/09; RESOLUTION PASSED ON 26/03/2009

View Document

06/08/086 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/08 FROM: 15 SCUTARI ROAD EAST DULWICH LONDON SE22 ONN

View Document

05/08/085 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/08/085 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

02/07/072 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/07/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

12/06/9412 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 COMPANY NAME CHANGED GROVESWORTH AGENCIES LIMITED CERTIFICATE ISSUED ON 07/06/94

View Document

06/06/946 June 1994 COMPANY CERTNM CERTIFICATE ISSUED ON 06/06/94; RESOLUTION PASSED ON 24/05/94

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 11/06/92; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9117 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

13/09/9113 September 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: 50 OLD ST LONDON EO1V 9AQ

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 ALTER MEM AND ARTS 06/08/91

View Document

11/06/9111 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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