THE GOLDEN TWIST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 18/10/2418 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 30/08/2330 August 2023 | Notification of Ali Mohammad Karimy as a person with significant control on 2023-08-01 |
| 30/08/2330 August 2023 | Change of details for Leyla Bashiri as a person with significant control on 2023-08-01 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 23/10/2223 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 21/10/2121 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 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 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MOHAMMAD KARIMY / 17/07/2019 |
| 03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEYLA BASHIRI / 31/05/2019 |
| 29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MOHAMMAD KARIMY / 29/04/2019 |
| 29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEYLA BASHIRI / 29/04/2019 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 17/07/1717 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM RAVENSTONE CHAMBERS 23 HIGH STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1DN |
| 18/02/1618 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 17/05/1417 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 29/01/1429 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 21/10/1321 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
| 21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 75B ARCADIAN GARDENS LONDON N22 5AG ENGLAND |
| 04/02/134 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 18/12/1218 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/10/1219 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MOHAMMAD KARIMY / 20/01/2012 |
| 19/01/1219 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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