TWIMATIC LTD
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 12/08/2412 August 2024 | Registered office address changed from Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-12 |
| 05/07/245 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 12/01/2412 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 02/03/232 March 2023 | Confirmation statement made on 2022-12-18 with no updates |
| 08/02/238 February 2023 | Registered office address changed from 41 Laurel Hill Way Colton Leeds LS15 9EW United Kingdom to Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB on 2023-02-08 |
| 12/10/2212 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 29/12/2129 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
| 30/09/2130 September 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
| 17/06/2017 June 2020 | PREVSHO FROM 31/12/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 18/02/2018 February 2020 | CESSATION OF PAUL EVELEIGH AS A PSC |
| 13/02/2013 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CALIBO |
| 28/01/2028 January 2020 | DIRECTOR APPOINTED MR JOSEPH CALIBO |
| 28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL EVELEIGH |
| 21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 74 SHREWSBURY ROAD YEOVIL BA21 3UZ UNITED KINGDOM |
| 19/12/1919 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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