THE TWIST PARTNERSHIP LIMITED

Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

04/05/254 May 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/09/2420 September 2024 Registered office address changed from 4B Printing House Yard Hackney Road London E2 7PR to 101 Poppleton Road London E11 1LS on 2024-09-20

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Micro company accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/07/211 July 2021 Previous accounting period extended from 2020-07-31 to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MRS ELENA MARUSENKO

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MS ALTA JEAN SHERIDAN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALTA SHERIDAN

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/04/1615 April 2016 25/03/16 NO MEMBER LIST

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MS ALTA JEAN SHERIDAN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/04/157 April 2015 25/03/15 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/03/1428 March 2014 25/03/14 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/05/139 May 2013 25/03/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/03/1228 March 2012 25/03/12 NO MEMBER LIST

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SCHLOTTERBECK

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ABDERDARE

View Document

03/05/113 May 2011 25/03/11 NO MEMBER LIST

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED ALEXANDRA SCHLOTTERBECK

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD ALASTAIR JOHN LYNDHURST ABDERDARE / 01/11/2009

View Document

22/04/1022 April 2010 25/03/10 NO MEMBER LIST

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA SCHLOTTERBECK / 01/11/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARINA ANGADI / 01/11/2009

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SCHLOTTERBECK

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 25/03/09

View Document

07/08/087 August 2008 ANNUAL RETURN MADE UP TO 25/03/08

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 3RD FLOOR NORTH THE FORUM 74-80 CAMDEN STREET LONDON NW1 0EG

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 25/03/07

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/12/0613 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 25/03/06

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: GROUND FLOOR GOODYEAR HOUSE 52-56 OSNABURGH STREET LONDON NW1 3HD

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 ANNUAL RETURN MADE UP TO 25/03/05

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: GROUND FLOOR GOODYEAR HOUSE 52-56 OSNABURAH STREET LONDON NW1-3HD

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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