TWT GROUP LTD

Company Documents

DateDescription
10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2024-04-05

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2023-04-05

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 112 HAMMONDS DRIVE PETERBOROUGH PE1 5AA ENGLAND

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARCIN BOLESLAW WOZNIAK / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARCIN BOLESLAW WOZNIAK / 16/05/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 29 TRESHAM ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6SG ENGLAND

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARCIN BOLESLAW WOZNIAK / 17/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARCIN BOLESLAW WOZNIAK / 17/10/2018

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/11/164 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

25/08/1625 August 2016 PREVSHO FROM 31/07/2016 TO 05/04/2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

20/07/1520 July 2015 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