Advanced company searchLink opens in new window

TWISTED PERFORMANCE LIMITED

Company number 08838954

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)
23 Oct 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
17 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
25 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
18 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
18 Jan 2016 CH01 Director's details changed for Mrs Tracey Jayne Fawcett on 1 June 2015
18 Jan 2016 CH01 Director's details changed for Mr Charles Richard Fawcett on 1 June 2015
12 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
25 Sep 2015 AD01 Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to Units 1 & 2 Sussex Court Thirsk Industrial Estate York North Yorkshire YO7 3TA on 25 September 2015
26 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
26 Feb 2015 CH01 Director's details changed for Mrs Tracey Fawcett on 1 April 2014
26 Feb 2015 CH01 Director's details changed for Mr Charles Fawcett on 1 April 2014
03 Apr 2014 AD01 Registered office address changed from 20 Kingsway House, Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW United Kingdom on 3 April 2014
05 Feb 2014 CERTNM Company name changed twisted automotive LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-01-29
05 Feb 2014 CONNOT Change of name notice
09 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-09
  • GBP 2