Advanced company searchLink opens in new window

TWISTED PLAY LIMITED

Company number 05374788

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)
03 Apr 2024 PSC04 Change of details for Mr James Richard Hallett as a person with significant control on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Mr James Richard Hallett on 2 April 2024
02 Apr 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
03 Apr 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Mar 2022 AD01 Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 28 March 2022
28 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
16 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with updates
25 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
10 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
13 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
19 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Sep 2018 PSC04 Change of details for Mr James Richard Hallett as a person with significant control on 11 September 2018
11 Sep 2018 CH01 Director's details changed for Mr James Richard Hallett on 11 September 2018
21 Jun 2018 PSC07 Cessation of James Richard Hallett as a person with significant control on 21 June 2018
09 Mar 2018 PSC01 Notification of James Richard Hallett as a person with significant control on 6 April 2016
09 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
09 Mar 2018 CH01 Director's details changed for Mr James Richard Hallett on 1 April 2017
22 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Apr 2017 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017
13 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
10 Mar 2017 TM02 Termination of appointment of Rapid Business Services Limited as a secretary on 23 February 2017