TWIST SONDES LIMITED

07662409
44-46 OLD STEINE BRIGHTON BN1 1NH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
25 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
07 Sep 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
28 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Apr 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Apr 2023 resolution Resolution 1 Buy now
12 Dec 2022 accounts Annual Accounts 8 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 9 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2021 accounts Annual Accounts 9 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 9 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2018 accounts Annual Accounts 9 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 11 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2017 mortgage Registration of a charge 8 Buy now
23 Mar 2017 mortgage Registration of a charge 5 Buy now
10 Feb 2017 accounts Annual Accounts 6 Buy now
08 Jun 2016 annual-return Annual Return 5 Buy now
10 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2016 accounts Annual Accounts 6 Buy now
24 Aug 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 accounts Annual Accounts 7 Buy now
08 Sep 2014 annual-return Annual Return 5 Buy now
20 Jun 2014 mortgage Registration of a charge 10 Buy now
11 Jun 2014 mortgage Registration of a charge 5 Buy now
14 Feb 2014 accounts Annual Accounts 7 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
07 Mar 2013 accounts Annual Accounts 8 Buy now
30 Jul 2012 annual-return Annual Return 5 Buy now
30 Jul 2012 officers Change of particulars for director (Guy Michael La Costa) 2 Buy now
09 Nov 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
09 Nov 2011 officers Appointment of director (Mr Michael Anthony Spencer) 3 Buy now
09 Nov 2011 capital Return of Allotment of shares 5 Buy now
09 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Nov 2011 resolution Resolution 21 Buy now
29 Jun 2011 officers Appointment of director (Guy Michael La Costa) 3 Buy now
22 Jun 2011 officers Termination of appointment of director (Rudy Capildeo) 2 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Jun 2011 incorporation Incorporation Company 18 Buy now