TWISTED TIME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from 19 19 Queens Drive Lane Glasgow G42 8BD Scotland to 19 19 Queens Drive Lane Glasgow G42 8BD on 2025-04-30

View Document

30/04/2530 April 2025 Registered office address changed from Unit 9 Unit 9, St. Lukes Business Estate 28 st Lukes Place Glasgow Lanarkshire G5 0TS United Kingdom to 19 19 Queens Drive Lane Glasgow G42 8BD on 2025-04-30

View Document

28/04/2528 April 2025 Micro company accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2023-03-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/01/2223 January 2022 Registered office address changed from 2-1 84 Nithsdale Road Glasgow G41 5RA to Unit 9 Unit 9, St. Lukes Business Estate 28 st Lukes Place Glasgow Lanarkshire G5 0TS on 2022-01-23

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

13/05/1613 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELSEY LEIGH DELO / 31/05/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS MOORE / 01/06/2012

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELSEY LEIGH DELO / 01/06/2012

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN THOMAS MOORE / 01/06/2012

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 3-1 17 JAMES GRAY STREET SHAWLANDS GLASGOW G41 3BS SCOTLAND

View Document

29/02/1229 February 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