THE GOLDEN TWIST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/08/2330 August 2023 Notification of Ali Mohammad Karimy as a person with significant control on 2023-08-01

View Document

30/08/2330 August 2023 Change of details for Leyla Bashiri as a person with significant control on 2023-08-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

23/10/2223 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 7A HIGH STREET MEWS HIGH STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1EA ENGLAND

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MOHAMMAD KARIMY / 17/07/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEYLA BASHIRI / 31/05/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MOHAMMAD KARIMY / 29/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEYLA BASHIRI / 29/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

17/07/1717 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM RAVENSTONE CHAMBERS 23 HIGH STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1DN

View Document

18/02/1618 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

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

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

17/05/1417 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 75B ARCADIAN GARDENS LONDON N22 5AG ENGLAND

View Document

04/02/134 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MOHAMMAD KARIMY / 20/01/2012

View Document

19/01/1219 January 2012 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