Advanced company searchLink opens in new window

TWORTHOPAEDICS LIMITED

Company number 08975712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
08 Sep 2020 AA Unaudited abridged accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
16 Dec 2019 AA Unaudited abridged accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
15 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
11 Dec 2017 AA Unaudited abridged accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
03 Apr 2017 AD01 Registered office address changed from Furze Lodge Dedham Road Langham Colchester Essex CO4 5PR to 22 Friars Street Sudbury Suffolk CO10 2AA on 3 April 2017
03 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
05 May 2015 AD01 Registered office address changed from April Cottage Leys Road Tostock Suffolk IP30 9PN to Furze Lodge Dedham Road Langham Colchester Essex CO4 5PR on 5 May 2015
01 May 2015 CH01 Director's details changed for Mr Timothy Huw David Williams on 1 April 2015
01 May 2015 CH01 Director's details changed for Dr Rebecca Helen Williams on 1 April 2015
03 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-03
  • GBP 100