This company is commonly known as Twist & Shout Limited. The company was founded 43 years ago and was given the registration number 01529637. The firm's registered office is in LONDON. You can find them at 21a Maury Road, Stoke Newington, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TWIST & SHOUT LIMITED |
---|---|---|
Company Number | : | 01529637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1980 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21a Maury Road, Stoke Newington, London, N16 7BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Unit 4, Tyssen Street, London, England, E8 2FJ | Director | 19 December 2008 | Active |
Ground Floor Unit 4, Tyssen Street, London, England, E8 2FJ | Director | - | Active |
The Old Rectory, Waden Hoe, PE8 5SU | Secretary | 14 April 2003 | Active |
3 The Meadows, Wittersham, Tenterden, TN30 7NZ | Secretary | - | Active |
Mr Clive Trevor Solomon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Unit 4, Tyssen Street, London, England, E8 2FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2024-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Officers | Change person director company with change date. | Download |
2024-01-02 | Officers | Change person director company with change date. | Download |
2023-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-31 | Officers | Change person director company with change date. | Download |
2022-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-14 | Officers | Termination secretary company with name termination date. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.