TWOWEECH LIMITED

04127515
2 WEECH ROAD WEST HAMPSTEAD LONDON NW6 1DL

Documents

Documents
Date Category Description Pages
17 Aug 2024 accounts Annual Accounts 2 Buy now
17 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 2 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 2 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 accounts Annual Accounts 2 Buy now
18 Jan 2021 accounts Annual Accounts 2 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 2 Buy now
23 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 2 Buy now
27 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 2 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
29 Sep 2015 accounts Annual Accounts 2 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 2 Buy now
13 Dec 2013 annual-return Annual Return 4 Buy now
06 Sep 2013 accounts Annual Accounts 2 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
04 Sep 2012 accounts Annual Accounts 2 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
21 Sep 2011 accounts Annual Accounts 2 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
02 Sep 2010 accounts Annual Accounts 2 Buy now
22 Dec 2009 annual-return Annual Return 4 Buy now
22 Dec 2009 officers Change of particulars for director (Elizabeth Kamyab Tehrani) 2 Buy now
29 Sep 2009 accounts Annual Accounts 2 Buy now
07 Jan 2009 annual-return Return made up to 19/12/08; full list of members 3 Buy now
30 Sep 2008 accounts Annual Accounts 2 Buy now
21 Dec 2007 annual-return Return made up to 19/12/07; full list of members 2 Buy now
18 Sep 2007 accounts Annual Accounts 2 Buy now
22 Jan 2007 annual-return Return made up to 19/12/06; full list of members 7 Buy now
20 Dec 2006 accounts Annual Accounts 1 Buy now
09 Jan 2006 annual-return Return made up to 19/12/05; full list of members 7 Buy now
29 Nov 2005 accounts Annual Accounts 2 Buy now
15 Mar 2005 annual-return Return made up to 19/12/04; full list of members 7 Buy now
30 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
17 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
07 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
03 Aug 2004 officers New secretary appointed 2 Buy now
28 Jul 2004 accounts Annual Accounts 2 Buy now
05 Feb 2004 annual-return Return made up to 19/12/03; full list of members 7 Buy now
26 Jan 2004 officers New director appointed 2 Buy now
10 Jan 2004 officers Secretary resigned 1 Buy now
10 Jan 2004 officers Director resigned 1 Buy now
02 Sep 2003 accounts Annual Accounts 2 Buy now
13 Jan 2003 annual-return Return made up to 19/12/02; full list of members 7 Buy now
13 Jan 2003 officers New director appointed 2 Buy now
14 Nov 2002 accounts Annual Accounts 2 Buy now
27 Jun 2002 capital Ad 22/05/02--------- £ si 1@1=1 £ ic 2/3 2 Buy now
01 Feb 2002 officers New director appointed 2 Buy now
17 Jan 2002 address Registered office changed on 17/01/02 from: beech house church green east redditch worcestershire B98 8BP 1 Buy now
17 Jan 2002 annual-return Return made up to 19/12/01; full list of members 6 Buy now
13 Aug 2001 officers New director appointed 2 Buy now
13 Aug 2001 officers New secretary appointed 2 Buy now
13 Aug 2001 officers New director appointed 2 Buy now
17 May 2001 incorporation Memorandum Articles 9 Buy now
14 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
12 Feb 2001 officers Secretary resigned 1 Buy now
12 Feb 2001 officers Director resigned 1 Buy now
15 Jan 2001 officers New director appointed 2 Buy now
15 Jan 2001 officers Secretary resigned 1 Buy now
15 Jan 2001 officers New secretary appointed 2 Buy now
15 Jan 2001 officers Director resigned 1 Buy now
15 Jan 2001 address Registered office changed on 15/01/01 from: 76 whitchurch road cardiff CF14 3LX 1 Buy now
19 Dec 2000 incorporation Incorporation Company 16 Buy now