Advanced company searchLink opens in new window

FENDTWIST LIMITED

Company number 07117503

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)
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
08 Dec 2011 AP01 Appointment of David Malcolm Kaye as a director
08 Dec 2011 TM01 Termination of appointment of Christina Platts as a director
22 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
12 Jan 2011 CH04 Secretary's details changed for Rive Secretaries Limited on 1 January 2011
12 Jan 2011 CH02 Director's details changed for Rive Directors Limited on 1 January 2011
12 Jan 2011 CH04 Secretary's details changed for Rive Secretaries Limited on 1 January 2011
12 Jan 2011 CH02 Director's details changed for Rive Directors Limited on 1 January 2011
26 May 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
27 Jan 2010 AP04 Appointment of Rive Secretaries Limited as a secretary
27 Jan 2010 AP02 Appointment of Rive Directors Limited as a director
27 Jan 2010 TM01 Termination of appointment of Andrew Davis as a director
26 Jan 2010 AP01 Appointment of Christina Ann-Charlotte Platts as a director
26 Jan 2010 SH01 Statement of capital following an allotment of shares on 10 January 2010
  • GBP 2.00
22 Jan 2010 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 22 January 2010