TWYN LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Timothy Philip Levy. Change date: 2023-06-15. 2023-06-21 View Report
Address. Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom. Change date: 2023-06-21. New address: 82 st John Street London EC1M 4JN. 2023-06-21 View Report
Officers. Officer name: Mr Timothy Philip Levy. Change date: 2023-03-20. 2023-03-24 View Report
Address. New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change date: 2023-03-24. Old address: 82 st John Street London EC1M 4JN United Kingdom. 2023-03-24 View Report
Accounts. Accounts type total exemption full. 2023-02-17 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Officers. Officer name: Mr Timothy Philip Levy. Change date: 2023-02-07. 2023-02-07 View Report
Mortgage. Charge number: 106073420001. 2022-09-30 View Report
Mortgage. Charge number: 106073420002. 2022-09-30 View Report
Mortgage. Charge creation date: 2022-05-27. Charge number: 106073420003. 2022-06-13 View Report
Mortgage. Charge creation date: 2022-05-27. Charge number: 106073420004. 2022-06-13 View Report
Accounts. Accounts type total exemption full. 2022-02-09 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Mortgage. Charge creation date: 2021-09-03. Charge number: 106073420002. 2021-09-14 View Report
Mortgage. Charge creation date: 2021-09-03. Charge number: 106073420001. 2021-09-08 View Report
Confirmation statement. Statement with updates. 2021-02-08 View Report
Resolution. Description: Resolutions. 2021-02-01 View Report
Change of name. Change of name notice. 2021-02-01 View Report
Accounts. Accounts type total exemption full. 2021-01-28 View Report
Persons with significant control. Psc name: A Singular Life Holdings Limited. Change date: 2020-10-07. 2021-01-11 View Report
Officers. Officer name: 2020 Secretarial Limited. Termination date: 2020-11-16. 2020-11-20 View Report
Accounts. Accounts type total exemption full. 2020-05-18 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Accounts. Accounts type total exemption full. 2019-09-23 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Persons with significant control. Notification date: 2018-02-05. Psc name: A Singular Life Holdings Limited. 2019-03-19 View Report
Persons with significant control. Cessation date: 2018-02-05. Psc name: Blue Mountain Advisers Limited. 2019-03-19 View Report
Persons with significant control. Psc name: Blue Mountain Advisers Limited. Notification date: 2017-05-17. 2019-03-19 View Report
Persons with significant control. Psc name: Cocoon Investment Holdings Limited. Cessation date: 2017-05-17. 2019-03-19 View Report
Persons with significant control. Psc name: Cocoon Investment Holdings Limited. Notification date: 2017-02-08. 2019-03-19 View Report
Persons with significant control. Psc name: Cargil Management Services Limited. Cessation date: 2017-02-08. 2019-03-19 View Report
Accounts. Accounts type dormant. 2018-06-12 View Report
Officers. Officer name: Mark Andrew Izatt. Termination date: 2018-03-21. 2018-03-22 View Report
Accounts. Change account reference date company previous shortened. 2018-03-22 View Report
Confirmation statement. Statement with updates. 2018-03-16 View Report
Address. Change date: 2018-03-13. Old address: 27/28 Eastcastle Street London W1W 8DH United Kingdom. New address: 82 st John Street London EC1M 4JN. 2018-03-13 View Report
Officers. Officer name: 2020 Secretarial Limited. Appointment date: 2018-02-28. 2018-03-01 View Report
Officers. Officer name: Cargil Management Services Limited. Termination date: 2018-02-28. 2018-03-01 View Report
Officers. Appointment date: 2017-02-08. Officer name: Mr Mark Andrew Izatt. 2017-03-03 View Report
Officers. Termination date: 2017-02-08. Officer name: Philippa Anne Keith. 2017-03-03 View Report
Officers. Appointment date: 2017-02-08. Officer name: Mr Timothy Philip Levy. 2017-03-03 View Report
Incorporation. Capital: GBP 1 2017-02-08 View Report