- Company Overview for TWISTED SISTER LIMITED (06801874)
- Filing history for TWISTED SISTER LIMITED (06801874)
- People for TWISTED SISTER LIMITED (06801874)
- Charges for TWISTED SISTER LIMITED (06801874)
- More for TWISTED SISTER LIMITED (06801874)
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) |
---|---|---|---|
26 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
18 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
20 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
22 Aug 2013 | MR01 | Registration of charge 068018740002 | |
21 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
28 Jan 2013 | CH01 | Director's details changed for Stephen Solomon Lever on 1 December 2012 | |
18 May 2012 | AD01 | Registered office address changed from Deane House Studios Greenwood Place London NW5 1LB on 18 May 2012 | |
09 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
29 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
04 Oct 2011 | CH01 | Director's details changed for Bernadette Belinda Bull on 3 October 2011 | |
24 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Apr 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
26 Jan 2011 | AP01 | Appointment of Bernadette Belinda Bull as a director | |
29 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 29 October 2010
|
|
05 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Jun 2010 | CERTNM |
Company name changed a new exodus LIMITED\certificate issued on 09/06/10
|
|
01 Jun 2010 | CONNOT | Change of name notice | |
15 Apr 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
15 May 2009 | 288a | Director appointed stephen solomon lever | |
07 Feb 2009 | 288b | Appointment terminated director barbara kahan |