HENDRIX TWIG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Cancellation of shares. Statement of capital on 2023-06-26

View Document

24/07/2324 July 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Change of details for Mr Ian Michael Mulingani as a person with significant control on 2023-06-26

View Document

17/07/2317 July 2023 Cessation of Andrew Richard James Catlin as a person with significant control on 2023-06-26

View Document

17/07/2317 July 2023 Termination of appointment of Andrew Richard James Catlin as a secretary on 2023-06-27

View Document

29/06/2329 June 2023 Termination of appointment of Andrew Richard James Catlin as a director on 2023-06-27

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM HOLLY GRANGE HOLLY LANE BALSALL COMMON WEST MIDLANDS CV7 7EE

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL MULINGANI / 03/11/2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM HOLLY GRANGE HOLLY LANE BALSALL COMMON WEST MIDLANDS CV7 7EE

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JAMES CATLIN / 03/11/2014

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD JAMES CATLIN / 03/11/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 59-61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1PX UNITED KINGDOM

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089384340002

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089384340001

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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