TWI CERTIFICATION LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

10/05/2410 May 2024 Appointment of Mr David Dowell Wrathmall as a director on 2024-04-29

View Document

02/05/242 May 2024 Termination of appointment of Aamir Khalid as a director on 2024-05-01

View Document

07/12/237 December 2023 Accounts for a small company made up to 2022-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

13/05/2313 May 2023 Accounts for a small company made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

05/05/225 May 2022 Satisfaction of charge 031082020001 in full

View Document

01/12/211 December 2021 Appointment of Ms Leonie Stewart as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Shahid Abbass Aslam as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Tat-Hean Gan as a director on 2021-12-01

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/02/194 February 2019 DIRECTOR APPOINTED AAMIR KHALID

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAMIR KHALID

View Document

31/01/1931 January 2019 CESSATION OF CHRISTOPH STEFAN WIESNER AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH WIESNER

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH STEFAN WIESNER / 14/02/2017

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031082020001

View Document

01/10/131 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR CHRISTOPH STEFAN WIESNER

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MRS GILLIAN ASTRID LEECH

View Document

18/10/1218 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM GRANTA PARK GREAT ABINGTON CAMBRIDGE CB1 6AL

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED EUR ING CHRISTOPHER JAMES EADY

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT DAWKINS

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JESSOP

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAWKINS

View Document

14/09/1014 September 2010 SECRETARY APPOINTED MRS GILLIAN ASTRID LEECH

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/10/099 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/10/955 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 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