TWISTED GRAIN LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-07

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

24/10/2224 October 2022 Cessation of James Thomas Brew as a person with significant control on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 3 SUTHERLAND COURT 3 SUTHERLAND COURT MOOR PARK INDUSTRIAL CENTRE, TOLPITS LANE, WATFORD HERTS WD18 9SP UNITED KINGDOM

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM PO BOX TW118DU 8 CAMBRIDGE HOUSE CAMBRIDGE ROAD TEDDINGTON TW11 8DU ENGLAND

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 8 CAMBRIDGE HOUSE CAMBRIDGE ROAD TEDDINGTON TW11 8DT UNITED KINGDOM

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BREW

View Document

27/09/1727 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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