TWISTED PERFORMANCE LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/02/237 February 2023 Termination of appointment of Jonathan Marc Bell as a director on 2023-01-31

View Document

09/01/239 January 2023 Director's details changed for Mr Charles Richard Fawcett on 2023-01-03

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/04/2225 April 2022 Certificate of change of name

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Registration of charge 088389540001, created on 2022-03-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR JONATHAN MARC BELL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 COMPANY NAME CHANGED LR MOTORS (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 16/01/20

View Document

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

View Accounts

17/12/1917 December 2019 CESSATION OF CHARLES RICHARD FAWCETT AS A PSC

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWISTED GROUP LIMITED

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/09/194 September 2019 COMPANY NAME CHANGED TWISTED PERFORMANCE LIMITED CERTIFICATE ISSUED ON 04/09/19

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY FAWCETT

View Document

31/07/1931 July 2019 CESSATION OF TRACEY JAYNE FAWCETT AS A PSC

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD FAWCETT / 01/06/2015

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JAYNE FAWCETT / 01/06/2015

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 6 QUEENS COURT NORTH, THIRD AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0BU

View Document

26/02/1526 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY FAWCETT / 01/04/2014

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FAWCETT / 01/04/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 20 KINGSWAY HOUSE, KINGSWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0HW UNITED KINGDOM

View Document

05/02/145 February 2014 COMPANY NAME CHANGED TWISTED AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 05/02/14

View Document

05/02/145 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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