THE TWIST GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

20/05/2520 May 2025 Registered office address changed from 14 Blandford Square Newcastle upon Tyne NE1 4HZ England to 14 Blandford Square Newcastle upon Tyne NE1 4HZ on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mr Richard Jackson Shell as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Registered office address changed from Annex First Floor 39 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EE England to 14 Blandford Square Newcastle upon Tyne NE1 4HZ on 2025-05-19

View Document

19/05/2519 May 2025 Change of details for Mrs Christine Joan Plunkett as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mr Richard Jackson Shell on 2025-05-19

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Change of details for Mrs Christine Joan Plunkett as a person with significant control on 2020-01-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Registered office address changed from 39 Grey Street Newcastle upon Tyne NE1 6EF United Kingdom to Annex First Floor 39 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EE on 2021-07-20

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

23/12/2023 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE JOAN PLUNKETT / 05/11/2020

View Document

06/11/206 November 2020 Registered office address changed from , 39 Grey Street, Newcastle upon Tyne, Tyne and Wear, NE1 6EF, England to 14 Blandford Square Newcastle upon Tyne NE1 4HZ on 2020-11-06

View Document

06/11/206 November 2020 Registered office address changed from , 71 Grey Street, Newcastle upon Tyne, Tyne and Wear, NE1 6EF, England to 14 Blandford Square Newcastle upon Tyne NE1 4HZ on 2020-11-06

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 71 GREY STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6EF ENGLAND

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 39 GREY STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6EF ENGLAND

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JACKSON SHELL / 05/11/2020

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JACKSON SHELL / 05/11/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JACKSON SHELL / 05/11/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JOAN PLUNKETT / 05/11/2020

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE JOAN PLUNKETT / 05/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

17/10/1917 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

11/03/1911 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LF UNITED KINGDOM

View Document

06/12/186 December 2018 Registered office address changed from , Milburn House Dean Street, Newcastle upon Tyne, NE1 1LF, United Kingdom to 14 Blandford Square Newcastle upon Tyne NE1 4HZ on 2018-12-06

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1713 July 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