TWIST MKTG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewChange of details for Ajw Communications, Llc as a person with significant control on 2025-08-04

View Document

24/04/2524 April 2025 Appointment of Mr Jeff Lupinacci as a director on 2025-04-18

View Document

23/04/2523 April 2025 Termination of appointment of Paul Stanton as a director on 2025-04-18

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Craig Abolt as a director on 2025-01-07

View Document

20/12/2420 December 2024 Appointment of Cristina Eberle as a secretary on 2024-12-19

View Document

20/12/2420 December 2024 Termination of appointment of Rebecca Ostrom as a secretary on 2024-12-19

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

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

View Accounts

03/11/233 November 2023 Full accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Secretary's details changed for Senior Vice President of Finance/Operations Becky Ostrom on 2023-10-17

View Document

29/08/2329 August 2023 Notification of New Mountain Partners V, L.P. as a person with significant control on 2019-06-12

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Appointment of Mr Paul Stanton as a director on 2022-12-12

View Document

01/12/221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

29/11/2229 November 2022 Registered office address changed from 5 New Street Square London EC4A 3TW England to 10 Chiswell Street London EC1Y 4UQ on 2022-11-29

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

03/03/223 March 2022 Cessation of Bennett R Thompson as a person with significant control on 2019-06-12

View Document

03/03/223 March 2022 Cessation of Bruce L Rogers as a person with significant control on 2019-06-12

View Document

03/03/223 March 2022 Notification of Ajw Communications, Llc as a person with significant control on 2019-06-12

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

30/11/2130 November 2021 Termination of appointment of Richard Neave as a secretary on 2021-06-15

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

17/01/2017 January 2020 CESSATION OF COLTON J KING AS A PSC

View Document

17/01/2017 January 2020 CESSATION OF TED C NERK AS A PSC

View Document

17/01/2017 January 2020 CESSATION OF STEWART A FISHER AS A PSC

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 3RD FLOOR, ALPHABETA, 2 WORSHIP STREET LONDON EC2A 2AH UNITED KINGDOM

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR MATTHEW HOLT

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR BRIAN MURPHY

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDSON JR.

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE ROGERS

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR JAMES RICHARDSON JR.

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR SUE CHO

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

26/10/1726 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 SECRETARY APPOINTED SENIOR VICE PRESIDENT OF FINANCE/OPERATIONS BECKY OSTROM

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR BECKY OSTROM

View Document

30/09/1630 September 2016 SECRETARY APPOINTED CHIEF FINANCIAL OFFICER RICHARD NEAVE

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY TONY ESPOSITO

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM SUITE 208 16 HIGH HOLBORN LONDON WC1V 6BX

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR APPOINTED SUE CHO

View Document

07/04/167 April 2016 ARTICLES OF ASSOCIATION

View Document

07/04/167 April 2016 DIRECTOR APPOINTED BRUCE ROGERS

View Document

07/04/167 April 2016 ALTER ARTICLES 17/03/2016

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY BECKY OSTROM

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED BECKY OSTROM

View Document

16/11/1516 November 2015 SECRETARY APPOINTED CHIEF FINANCIAL OFFICER TONY ESPOSITO

View Document

13/11/1513 November 2015 SECRETARY APPOINTED SENIOR VICE PRESIDENT OF FINANCE/OPERATIONS BECKY OSTROM

View Document

13/11/1513 November 2015 SECRETARY APPOINTED SENIOR VICE PRESIDENT OF FINANCE/OPERATIONS BECKY OSTROM

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY AUDRA WEISS

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

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

View Accounts

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM SUITE 208 16 HIGH HOLBORN LONDON WC1V 6BX ENGLAND

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM SUITE 218 16 HIGH HOLBORN LONDON WC1V 6BX UNITED KINGDOM

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED JAMES WEISS

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

29/04/1429 April 2014 SECRETARY APPOINTED AUDRA WEISS

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

29/04/1429 April 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

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