About

Registered Number: 05324046
Date of Incorporation: 05/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: ACQUIS LTD, The Bell House, 57 West Street, Dorking, Surrey, RH4 1BS,

 

Founded in 2005, Twk Project Management Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Knight, Emma Mary, Knight, Toby William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Emma Mary 05 January 2005 - 1
KNIGHT, Toby William 05 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
PSC01 - N/A 08 January 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 January 2018
AD04 - Change of location of company records to the registered office 04 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 13 September 2016
AD01 - Change of registered office address 26 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2006
123 - Notice of increase in nominal capital 20 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 05 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.