Advanced company searchLink opens in new window

TWINKLE AND TING LTD

Company number 05226151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
04 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
27 Oct 2020 CS01 Confirmation statement made on 8 September 2020 with updates
28 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
18 Nov 2019 AD01 Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 2/4 Ash Lane Rustington Littlehampton East Sussex BN16 3BZ on 18 November 2019
17 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
09 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 9 April 2019
15 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
17 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
28 Aug 2018 PSC07 Cessation of Neil Alexandra Marsh as a person with significant control on 21 July 2016
04 Jun 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 4 June 2018
21 Mar 2018 AD01 Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018
21 Sep 2017 PSC01 Notification of Neil Alexandra Marsh as a person with significant control on 21 July 2016
21 Sep 2017 PSC01 Notification of Leora Honeyman as a person with significant control on 1 July 2016
21 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
24 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
25 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015