TWP IP LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

20/01/2520 January 2025 Termination of appointment of Will Stamp as a director on 2025-01-16

View Document

20/01/2520 January 2025 Termination of appointment of Albert Farrant as a director on 2025-01-16

View Document

30/10/2430 October 2024 Registered office address changed from C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU England to C/O Mackrell, 60 st. Martin's Lane Covent Garden London WC2N 4JS on 2024-10-30

View Document

16/05/2416 May 2024 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU on 2024-05-16

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

02/04/242 April 2024 Auditor's resignation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Accounts for a small company made up to 2023-03-31

View Document

20/12/2320 December 2023 Registration of charge 095423110003, created on 2023-12-18

View Document

20/12/2320 December 2023 Appointment of Mr Will Stamp as a director on 2023-12-18

View Document

20/12/2320 December 2023 Appointment of Mr Albert Farrant as a director on 2023-12-18

View Document

19/12/2319 December 2023 Registration of charge 095423110002, created on 2023-12-18

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

14/10/2214 October 2022 Appointment of Mrs Seema Paterson as a director on 2022-09-22

View Document

12/09/2212 September 2022 Accounts for a small company made up to 2022-03-31

View Document

07/08/217 August 2021 Accounts for a small company made up to 2021-03-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED ANNA DEVI PERSAUD

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR ERIK STORGAARD

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY PHILLIP SHAER

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK ZEKULIN

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEOPOLD STECKLER / 28/01/2020

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHAER

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED PAUL LEOPOLD STECKLER

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR PIERRE DEBS

View Document

23/07/1923 July 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE LINTON

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / TWP UK HOLDINGS LIMITED / 21/05/2019

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR BRUCE LINTON

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED DR PIERRE DEBS

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM MACKRELL TURNER GARRETT SAVOY HILL HOUSE SAVOY HILL LONDON WC2R 0BU UNITED KINGDOM

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR PHILLIP STEPHEN SHAER

View Document

23/05/1923 May 2019 CESSATION OF CANOPY GROWTH UK LIMITED AS A PSC

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANOPY GROWTH UK LIMITED

View Document

22/05/1922 May 2019 SECRETARY APPOINTED MR PHILLIP STEPHEN SHAER

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR MARK ANTHONY ZEKULIN

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095423110001

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GERSTEN

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA PERSAUD

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SWEEDLER

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, SECRETARY KEITH PROVINS

View Document

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095423110001

View Document

04/07/184 July 2018 ALTER ARTICLES 15/06/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

19/08/1619 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/08/162 August 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MS ANNA DEVI PERSAUD

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH PROVINS

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MR KEITH JOHN PROVINS

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR RICHARD GERSTEN

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR WILLIAM SWEEDLER

View Document

14/04/1514 April 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