TWAM SOLUTIONS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

31/10/2231 October 2022 Application to strike the company off the register

View Document

19/10/2219 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

08/06/218 June 2021 30/04/21 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/08/2012 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/11/194 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

01/10/181 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

05/02/185 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

26/01/1826 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CURRSHO FROM 29/04/2016 TO 28/04/2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

29/01/1729 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

27/05/1627 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 COMPANY NAME CHANGED TVAM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/01/16

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 3 TIPPETT AVENUE SWINDON SN25 2GQ

View Document

16/06/1516 June 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND VENKATRAMAN / 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MALLIKA SRIVASTAVA / 30/04/2015

View Document

29/04/1529 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM SUITE 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD LONDON W6 0LH

View Document

28/10/1428 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MALLIKA SRIVASTAVA / 01/09/2013

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND VENKATRAMAN / 01/09/2013

View Document

15/05/1415 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/07/1323 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/07/1226 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB UNITED KINGDOM

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MALLIKA SRIVASTAVA / 19/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND VENKATRAMAN / 19/03/2012

View Document

06/07/116 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

17/04/1017 April 2010 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