Advanced company searchLink opens in new window

TWISTED F1 LIMITED

Company number 09488166

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)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
16 Mar 2020 CH01 Director's details changed for Mr Charles Richard Fawcett on 16 March 2020
06 Jan 2020 AD01 Registered office address changed from 15 Severfield Close Thirsk YO7 3BY United Kingdom to Units 1 & 2 Sussex Court Thirsk Industrial Park Sussex Court Thirsk North Yorkshire YO7 3TA on 6 January 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Oct 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
26 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
17 Jan 2018 MR04 Satisfaction of charge 094881660001 in full
08 Jan 2018 MR01 Registration of charge 094881660002, created on 19 December 2017
28 Sep 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
22 Jul 2015 MR01 Registration of charge 094881660001, created on 17 July 2015
09 Jul 2015 CH01 Director's details changed for Mr Charles Richard Fawcett on 2 July 2015
03 Jul 2015 CERTNM Company name changed twisted ip LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02