Advanced company searchLink opens in new window

TWISTED SISTER LIMITED

Company number 06801874

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)
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-05-24
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