A TWIST OF LIME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-28

View Document

04/02/254 February 2025 Registered office address changed from 13a Goswell Hill Windsor SL4 1RH England to Tagus House 9 Ocean Way Southampton SO14 3TJ on 2025-02-04

View Document

28/10/2428 October 2024 Annual accounts for year ending 28 Oct 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-10-28

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

01/08/241 August 2024 Notification of Brood Holdings Limited as a person with significant control on 2024-07-26

View Document

31/07/2431 July 2024 Cessation of Alexander Paul Fone as a person with significant control on 2024-07-26

View Document

31/07/2431 July 2024 Cessation of Kelly Lorraine Underwood-Fone as a person with significant control on 2024-07-26

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

28/10/2328 October 2023 Annual accounts for year ending 28 Oct 2023

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2022-10-28

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-29 to 2022-10-28

View Document

24/05/2324 May 2023 Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom to 13a Goswell Hill Windsor SL4 1RH on 2023-05-24

View Document

21/12/2221 December 2022 Director's details changed

View Document

20/12/2220 December 2022 Registered office address changed from Hjs Accountants 12-14 Carlton Place Southampton SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mr Alexander Paul Fone as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mrs Kelly Lorraine Underwood-Fone as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mrs Kelly Lorraine Underwood-Fone on 2022-12-20

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2021-10-29

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/10/2228 October 2022 Annual accounts for year ending 28 Oct 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2020-10-29

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-01 with updates

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

06/10/216 October 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

06/07/216 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FONE

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PAUL FONE

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL FONE / 11/08/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY LORRAINE UNDERWOOD-FONE

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR ALEXANDER PAUL FONE

View Document

11/08/2011 August 2020 CESSATION OF PARMINDER SINGH SANDHU AS A PSC

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR PARMINDER SANDHU

View Document

11/08/2011 August 2020 01/03/20 STATEMENT OF CAPITAL GBP 102

View Document

11/08/2011 August 2020 01/03/20 STATEMENT OF CAPITAL GBP 102

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MRS KELLY LORRAINE UNDERWOOD-FONE

View Document

09/10/199 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company