TWIST PROCESS INNOVATIONS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 Application to strike the company off the register

View Document

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

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

11/05/2311 May 2023 Confirmation statement made on 2022-09-28 with no updates

View Document

11/05/2311 May 2023 Termination of appointment of William Haydn Peters as a director on 2022-01-18

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Micro company accounts made up to 2021-12-31

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

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

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONIUS BUSCHMAN / 09/10/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIUS BUSCHMAN / 09/10/2018

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIUS BUSCHMAN

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM HAYDN PETERS / 06/04/2016

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS BUSCHMAN / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HAYDN PETERS / 10/10/2017

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HAYDN PETERS / 02/10/2015

View Document

02/10/152 October 2015 28/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

22/10/1422 October 2014 28/09/14 NO MEMBER LIST

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 28/09/13 NO MEMBER LIST

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/11/1221 November 2012 28/09/12 NO MEMBER LIST

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY TWIST PROCESS INNOVATIONS LIMITED

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM ST QUIVOX HOUSE 69 WINDSOR ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7NL

View Document

06/11/126 November 2012 TERMINATE SEC APPOINTMENT

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 CORPORATE SECRETARY APPOINTED TWIST PROCESS INNOVATIONS LIMITED

View Document

25/10/1125 October 2011 28/09/11 NO MEMBER LIST

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 28/09/10 NO MEMBER LIST

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS BUSCHMAN / 15/09/2010

View Document

14/09/1014 September 2010 28/09/09 NO MEMBER LIST

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM, 100 FETTER LANE, LONDON, EC4A 1BN

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY CHRIS HOYLE

View Document

18/08/0918 August 2009 ANNUAL RETURN MADE UP TO 28/09/08

View Document

21/07/0921 July 2009 DISS40 (DISS40(SOAD))

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 28/09/07

View Document

27/01/0727 January 2007 ANNUAL RETURN MADE UP TO 28/09/06

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 5 OLD BAILEY, LONDON, EC4M 7BA

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

22/11/0522 November 2005 ANNUAL RETURN MADE UP TO 28/09/05

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 1-2 DORSET RISE, LONDON, EC4Y 8EN

View Document

28/09/0428 September 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