TWIST & SHOUT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

11/12/2411 December 2024 Change of details for Mr Clive Trevor Solomon as a person with significant control on 2024-12-01

View Document

11/12/2411 December 2024 Director's details changed for Mr Clive Trevor Solomon on 2024-12-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/02/2424 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

03/01/243 January 2024 Registered office address changed from 21a Maury Road Stoke Newington London N16 7BP to Ground Floor Unit 4 Tyssen Street London E8 2FJ on 2024-01-03

View Document

02/01/242 January 2024 Director's details changed for Mr Clive Trevor Solomon on 2024-01-01

View Document

02/01/242 January 2024 Change of details for Mr Clive Trevor Solomon as a person with significant control on 2024-01-01

View Document

02/01/242 January 2024 Director's details changed for Mr James Lewis Nicholls on 2024-01-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Director's details changed for Mr Clive Trevor Solomon on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE TREVOR SOLOMON / 25/11/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY SIMON LAIT

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015296370001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/02/1418 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLLS / 27/07/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED JAMES LEWIS NICHOLLS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 55 LOUDOUN ROAD ST JOHNS WOOD LONDON NW8 0DL

View Document

08/08/088 August 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 65 NEW CAVENDISH STREET LONDON W1M 7RD

View Document

06/02/016 February 2001 AUDITOR'S RESIGNATION

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 8/10 BULSTRODE STREET LONDON W1M 6AH

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 55 LOUDOUN ROAD ST JOHNS WOOD LONDON NW8 0DL

View Document

07/08/967 August 1996 AUDITOR'S RESIGNATION

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/02/9227 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/06/8915 June 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 REGISTERED OFFICE CHANGED ON 29/03/89 FROM: 11,CORNWALL TERRACE REGENTS PARK LONDON NW1 4QP

View Document

19/07/8819 July 1988 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/07/8819 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: 42 PORTLAND PLACE LONDON W1N 3DG

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/08/8728 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/8716 June 1987 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

24/11/8024 November 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information