Advanced company searchLink opens in new window

TWIST BEAUTY PACKAGING ASIA HOLDINGS LIMITED

Company number 03057208

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)
30 Apr 2018 PSC07 Cessation of Rodger Krouse as a person with significant control on 23 March 2018
04 Oct 2017 AA Full accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
18 May 2017 MR04 Satisfaction of charge 2 in full
18 May 2017 MR04 Satisfaction of charge 030572080003 in full
18 May 2017 MR04 Satisfaction of charge 1 in full
18 May 2017 MR04 Satisfaction of charge 030572080004 in full
07 Oct 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 TM01 Termination of appointment of Thierry Rabu as a director on 30 June 2016
20 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 71,817,973
20 May 2016 AD02 Register inspection address has been changed from C/O Birkett Long Llp Ref Djw Number One Legg Street Chelmsford CM1 1JS England to Birkett Long Llp Faviell House Coval Wells Chelmsford CM1 1WZ
14 Oct 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 71,817,973
11 Jun 2015 AD02 Register inspection address has been changed to C/O Birkett Long Llp Ref Djw Number One Legg Street Chelmsford CM1 1JS
18 Feb 2015 MR01 Registration of charge 030572080004, created on 11 February 2015
13 Feb 2015 MR01 Registration of charge 030572080003, created on 11 February 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 71,817,973
15 Oct 2013 AA Full accounts made up to 31 December 2012
31 Jul 2013 TM02 Termination of appointment of Andrea Spears as a secretary
17 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
28 Mar 2013 MEM/ARTS Memorandum and Articles of Association
13 Feb 2013 AP01 Appointment of Mr Thierry Rabu as a director
13 Feb 2013 TM01 Termination of appointment of Francois Luscan as a director
31 Jan 2013 CERTNM Company name changed rexam beauty (asia holdings) LIMITED\certificate issued on 31/01/13
  • CONNOT ‐