(AD01) New registered office address 1 & 2 Heritage Park Hayes Way Cannock WS11 7LT. Change occurred on Monday 11th September 2023. Company's previous address: Foxhall Lodge Foxhall Road Nottingham NG7 6LH England.
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 28th July 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 28th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 3rd August 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Foxhall Lodge Foxhall Road Nottingham NG7 6LH. Change occurred on Monday 17th May 2021. Company's previous address: Digital House Unit 2-3 Clarendon Business Park Nottingham NG5 1AH.
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st January 2018 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st January 2018
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th July 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th July 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077230670002, created on Tuesday 21st May 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 077230670001, created on Tuesday 7th May 2019
filed on: 11th, May 2019
| mortgage
|
Free Download
(66 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th December 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 28th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed group online LIMITEDcertificate issued on 08/05/17
filed on: 8th, May 2017
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th December 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 29th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st December 2014 to Tuesday 30th December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th July 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Digital House Unit 2-3 Clarendon Business Park Nottingham NG5 1AH. Change occurred on Friday 14th August 2015. Company's previous address: Leytonstone House Hanbury Drive Leytostone London E11 1GA.
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th July 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 4th March 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th July 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 9th October 2012 director's details were changed
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th July 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Tuesday 31st July 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 8th, June 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed twist digital group LIMITEDcertificate issued on 08/06/12
filed on: 8th, June 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 24th May 2012
change of name
|
|
(CH01) On Wednesday 23rd May 2012 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Thursday 12th April 2012
filed on: 19th, April 2012
| capital
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 12th April 2012
filed on: 19th, April 2012
| capital
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 19th, March 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed twist digital LIMITEDcertificate issued on 19/03/12
filed on: 19th, March 2012
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st August 2011.
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 1st August 2011 from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 1st August 2011
filed on: 1st, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st August 2011
filed on: 1st, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, July 2011
| incorporation
|
Free Download
(35 pages)
|