TWILO CREATIVE LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
| 12/03/2512 March 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
| 16/02/2416 February 2024 | Previous accounting period shortened from 2024-04-30 to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 10/11/2310 November 2023 | Total exemption full accounts made up to 2023-04-30 |
| 06/10/236 October 2023 | Registered office address changed from Churchill House 29 Mill Hill Road Pontefract West Yorkshire WF8 4HY England to Crossgates House Crossgates Leeds LS15 8ET on 2023-10-06 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
| 17/07/2017 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
| 08/07/198 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
| 23/08/1823 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
| 15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 16-18 STATION ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2XH UNITED KINGDOM |
| 31/10/1731 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 23/11/1623 November 2016 | 30/04/16 TOTAL EXEMPTION FULL |
| 13/05/1613 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ELLISON / 26/04/2016 |
| 29/04/1529 April 2015 | 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