TWIST PRINT AND DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-02 with updates |
26/02/2426 February 2024 | Registered office address changed from Unit 10 New Lydenburg Street London SE7 8NF England to E2 Oyo Business Units Crabtree Manorway North Belvedere DA17 6AX on 2024-02-26 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-06-30 |
13/11/2313 November 2023 | Cessation of David John Sharpe as a person with significant control on 2023-11-01 |
13/11/2313 November 2023 | Termination of appointment of David John Sharpe as a director on 2023-11-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
23/05/2323 May 2023 | Notification of David Sharpe as a person with significant control on 2023-05-10 |
23/05/2323 May 2023 | Notification of Darren Raymond Cooper as a person with significant control on 2023-05-10 |
03/05/233 May 2023 | Registration of charge 065834690006, created on 2023-04-14 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
10/11/2210 November 2022 | Appointment of Mr Darren Raymond Cooper as a director on 2022-11-01 |
10/11/2210 November 2022 | Appointment of Mr David John Sharpe as a director on 2022-11-01 |
21/09/2221 September 2022 | Satisfaction of charge 2 in full |
09/09/229 September 2022 | Registration of charge 065834690005, created on 2022-09-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-06-30 |
23/09/2123 September 2021 | Previous accounting period extended from 2020-12-31 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/06/1614 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/05/1518 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065834690004 |
23/12/1423 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065834690003 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/10/146 October 2014 | PREVSHO FROM 31/05/2014 TO 31/12/2013 |
07/05/147 May 2014 | 02/05/14 NO CHANGES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | 02/05/13 NO CHANGES |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
26/05/1126 May 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 1005 |
26/05/1126 May 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 1005 |
27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 6 FRANCIS LANE KINGS HILL WEST MALLING KENT ME19 4GX UK |
27/08/1027 August 2010 | 31/05/10 TOTAL EXEMPTION FULL |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ROBERT MANN / 02/05/2010 |
29/06/1029 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
21/08/0921 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/08/0911 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/07/0925 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MANN / 05/03/2009 |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 10 ROBINS COURT WORDSWORTH ROAD PENEDEN HEATH MAIDSTONE ME14 2HJ UK |
22/05/0822 May 2008 | DIRECTOR APPOINTED MR SCOTT ROBERT MANN |
02/05/082 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/05/082 May 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
More Company Information
Recently Viewed
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