- Company Overview for TWINKLE AND TING LTD (05226151)
- Filing history for TWINKLE AND TING LTD (05226151)
- People for TWINKLE AND TING LTD (05226151)
- More for TWINKLE AND TING LTD (05226151)
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 |