TWINSTACKS (CLAYGATE) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Director's details changed for Mr Simon Courtenay Withers on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Mr Alan John Smith on 2022-05-18

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-18 with updates

View Document

18/05/2218 May 2022 Change of details for Elmbridge Group Limited as a person with significant control on 2022-05-18

View Document

12/05/2212 May 2022 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to St Martins House Business Centre Ockham Road South Leatherhead East Horsley Surrey KT24 6RX on 2022-05-12

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-18 with updates

View Document

18/06/2118 June 2021 Cessation of Alan John Smith as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Notification of Elmbridge Group Limited as a person with significant control on 2016-04-06

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

19/04/1219 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

30/01/1230 January 2012 PREVEXT FROM 30/04/2011 TO 30/06/2011

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Registered office address changed from , 5 Southampton Place, London, WC1A 2DA on 2011-02-01

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

03/09/103 September 2010 AUDITOR'S RESIGNATION

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON COURTENAY WITHERS / 18/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY MUNDAYS COMPANY SECRETARIES LIMITED

View Document

12/05/0912 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WITHERS / 01/11/2008

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/08/0820 August 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 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