TWIST & SHOUT COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

29/07/2529 July 2025 NewSatisfaction of charge 044951870003 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 044951870002 in full

View Document

24/07/2524 July 2025 NewTermination of appointment of Stu Sjouwerman as a director on 2025-07-18

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

03/10/243 October 2024 Registration of charge 044951870003, created on 2024-09-27

View Document

30/09/2430 September 2024 Registration of charge 044951870002, created on 2024-09-27

View Document

28/09/2428 September 2024 Resolutions

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

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

View Document

05/12/235 December 2023 Termination of appointment of James Alan Shields as a director on 2023-12-01

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Director's details changed for Mr James Alan Shields on 2023-08-04

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

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

View Document

02/06/232 June 2023 Appointment of Mr Robert Francis Reich as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Lars Letonoff as a director on 2023-06-01

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

04/10/224 October 2022

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/11/2111 November 2021

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

24/10/1924 October 2019 CESSATION OF JAMES ALAN SHIELDS AS A PSC

View Document

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

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM LCB DEPOT, 31 RUTLAND STREET LEICESTER LEICESTERSHIRE LE1 1RE

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNOWBE4 UK, LTD.

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR LARS LETONOFF

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR STU SJOUWERMAN

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA SHIELDS

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

14/08/1714 August 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

19/10/1619 October 2016 SAIL ADDRESS CREATED

View Document

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

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

05/07/165 July 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

19/08/1519 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE SHIELDS / 07/04/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN SHIELDS / 21/05/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

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

11/10/1311 October 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

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

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/11/1221 November 2012 DISS40 (DISS40(SOAD))

View Document

20/11/1220 November 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

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

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/10/1119 October 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN SHIELDS / 25/07/2010

View Document

31/08/1031 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA SHIELDS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/10/0715 October 2007

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: LCB DEPOT 31 RUTLAND STREET LEICESTER LEICESTERSHIRE LE1 1RE

View Document

15/10/0715 October 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: QUENIBOROUGH INDUSTRIAL ESTATE QUENIBOROUGH LEICESTER LEICESTERSHIRE LE7 3FP

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX

View Document

25/07/0225 July 2002 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