- Company Overview for THE TWIST GROUP LIMITED (10864409)
- Filing history for THE TWIST GROUP LIMITED (10864409)
- People for THE TWIST GROUP LIMITED (10864409)
- More for THE TWIST GROUP LIMITED (10864409)
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) |
---|---|---|---|
15 Aug 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
27 Jul 2023 | PSC04 | Change of details for Mrs Christine Joan Plunkett as a person with significant control on 31 January 2020 | |
26 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
20 Jul 2021 | AD01 | Registered office address changed from 39 Grey Street Newcastle upon Tyne NE1 6EF United Kingdom to Annex First Floor 39 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EE on 20 July 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Nov 2020 | PSC04 | Change of details for Mr Richard Jackson Shell as a person with significant control on 5 November 2020 | |
06 Nov 2020 | PSC04 | Change of details for Mrs Christine Joan Plunkett as a person with significant control on 5 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 39 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EF England to 39 Grey Street Newcastle upon Tyne NE1 6EF on 6 November 2020 | |
06 Nov 2020 | PSC04 | Change of details for Mr Richard Jackson Shell as a person with significant control on 5 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 71 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EF England to 39 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EF on 6 November 2020 | |
05 Nov 2020 | PSC04 | Change of details for Mrs Christine Joan Plunkett as a person with significant control on 5 November 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mr Richard Jackson Shell on 5 November 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mrs Christine Joan Plunkett on 5 November 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
17 Oct 2019 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
11 Mar 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1LF United Kingdom to 71 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EF on 6 December 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
13 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-13
|