AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 16th, October 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/02
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/05/18
filed on: 24th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/05/18.
filed on: 24th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 6th, October 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/02
filed on: 16th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 6th, October 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/02
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/06/08 director's details were changed
filed on: 8th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cleveland House 33 King Street St. James's London SW1Y 6RJ United Kingdom on 2021/06/08 to 103 Mount Street London W1K 2TJ
filed on: 8th, June 2021
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021/06/08
filed on: 8th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2021/06/08 secretary's details were changed
filed on: 8th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 13th, October 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/02
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/10/06 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/31.
filed on: 4th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/31
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 9th, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/02
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 4th, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/02
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/09/02
filed on: 18th, October 2017
|
confirmation statement |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/01.
filed on: 12th, October 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/08/01
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 2nd, October 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/09/02
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(60 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 13th, October 2016
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2016/07/14
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(27 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 23rd, September 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 3 More London Riverside London SE1 2AQ on 2015/08/11 to Cleveland House 33 King Street St. James's London SW1Y 6RJ
filed on: 11th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/14
filed on: 11th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
129.00 GBP is the capital in company's statement on 2015/08/11
|
capital |
|
AP03 |
On 2015/04/30, company appointed a new person to the position of a secretary
filed on: 2nd, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/30.
filed on: 2nd, July 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2015/04/30
filed on: 2nd, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/01/20
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/20.
filed on: 19th, February 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/01/20
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/01/20
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 3rd, September 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/14
filed on: 17th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
129.00 GBP is the capital in company's statement on 2014/07/17
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 27th, September 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/14
filed on: 30th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/07/30
|
capital |
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 18th, December 2012
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, October 2012
|
resolution |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 18th, October 2012
|
incorporation |
Free Download
(5 pages)
|
CERTNM |
Company name changed twin metals (uk) ulc LIMITEDcertificate issued on 19/09/12
filed on: 19th, September 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, September 2012
|
change of name |
Free Download
(2 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 19th, September 2012
|
incorporation |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 19th, September 2012
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/14
filed on: 17th, July 2012
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, September 2011
|
resolution |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/14
filed on: 22nd, July 2011
|
annual return |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, August 2010
|
resolution |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2011/12/31. Originally it was 2011/07/31
filed on: 28th, July 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2010
|
incorporation |
Free Download
(25 pages)
|