TWIST & SHOUT COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-25 with no updates |
29/07/2529 July 2025 New | Satisfaction of charge 044951870003 in full |
29/07/2529 July 2025 New | Satisfaction of charge 044951870002 in full |
24/07/2524 July 2025 New | Termination of appointment of Stu Sjouwerman as a director on 2025-07-18 |
12/12/2412 December 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
03/10/243 October 2024 | Registration of charge 044951870003, created on 2024-09-27 |
30/09/2430 September 2024 | Registration of charge 044951870002, created on 2024-09-27 |
28/09/2428 September 2024 | Resolutions |
28/09/2428 September 2024 | Memorandum and Articles of Association |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with no updates |
27/03/2427 March 2024 | Registered office address changed from C/O Withall & Co Ltd Squires House 205a High Street West Wickham BR4 0PH England to 1st Floor 1 Leeds City Office Park Meadow Lane Leeds LS11 5BD on 2024-03-27 |
05/12/235 December 2023 | Termination of appointment of James Alan Shields as a director on 2023-12-01 |
31/10/2331 October 2023 | |
31/10/2331 October 2023 | |
16/10/2316 October 2023 | Total exemption full accounts made up to 2022-12-31 |
18/08/2318 August 2023 | Director's details changed for Mr James Alan Shields on 2023-08-04 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
04/08/234 August 2023 | Register(s) moved to registered office address C/O Withall & Co Ltd Squires House 205a High Street West Wickham BR4 0PH |
02/06/232 June 2023 | Appointment of Mr Robert Francis Reich as a director on 2023-06-01 |
01/06/231 June 2023 | Termination of appointment of Lars Letonoff as a director on 2023-06-01 |
05/10/225 October 2022 | |
05/10/225 October 2022 | |
04/10/224 October 2022 | |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/11/2111 November 2021 | |
11/11/2111 November 2021 | |
11/11/2111 November 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
11/11/2111 November 2021 | |
04/10/214 October 2021 | |
04/10/214 October 2021 | |
09/08/219 August 2021 | Confirmation statement made on 2021-07-25 with no updates |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
24/10/1924 October 2019 | CESSATION OF JAMES ALAN SHIELDS AS A PSC |
24/10/1924 October 2019 | Registered office address changed from , Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE to C/O Withall & Co Ltd Squires House 205a High Street West Wickham BR4 0PH on 2019-10-24 |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM LCB DEPOT, 31 RUTLAND STREET LEICESTER LEICESTERSHIRE LE1 1RE |
24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNOWBE4 UK, LTD. |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR LARS LETONOFF |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR STU SJOUWERMAN |
18/10/1918 October 2019 | APPOINTMENT TERMINATED, SECRETARY NICOLA SHIELDS |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
09/07/199 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
06/03/186 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/10/1619 October 2016 | SAIL ADDRESS CREATED |
19/10/1619 October 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/08/1519 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
11/06/1511 June 2015 | CURREXT FROM 31/07/2015 TO 31/12/2015 |
10/06/1510 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE SHIELDS / 07/04/2015 |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN SHIELDS / 21/05/2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
05/08/145 August 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/10/1311 October 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
21/11/1221 November 2012 | DISS40 (DISS40(SOAD)) |
20/11/1220 November 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
20/11/1220 November 2012 | FIRST GAZETTE |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
19/10/1119 October 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN SHIELDS / 25/07/2010 |
31/08/1031 August 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | APPOINTMENT TERMINATED DIRECTOR NICOLA SHIELDS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
15/10/0715 October 2007 | |
15/10/0715 October 2007 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: LCB DEPOT 31 RUTLAND STREET LEICESTER LEICESTERSHIRE LE1 1RE |
15/10/0715 October 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
09/12/069 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
02/08/062 August 2006 | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | |
02/06/062 June 2006 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: QUENIBOROUGH INDUSTRIAL ESTATE QUENIBOROUGH LEICESTER LEICESTERSHIRE LE7 3FP |
03/11/053 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
20/09/0520 September 2005 | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0412 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
01/10/041 October 2004 | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
03/09/033 September 2003 | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
27/08/0227 August 2002 | NEW DIRECTOR APPOINTED |
27/08/0227 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/08/0212 August 2002 | |
12/08/0212 August 2002 | SECRETARY RESIGNED |
12/08/0212 August 2002 | DIRECTOR RESIGNED |
12/08/0212 August 2002 | REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX |
25/07/0225 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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