About

Registered Number: 02270127
Date of Incorporation: 22/06/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor 7 Langley Street, London, WC2H 9JA

 

Twist Ltd was registered on 22 June 1988 with its registered office in London, it has a status of "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 April 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 27 February 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 22 September 2016
CH01 - Change of particulars for director 05 August 2016
AR01 - Annual Return 16 December 2015
MR04 - N/A 30 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 16 September 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 23 December 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 02 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 08 November 2010
CH01 - Change of particulars for director 27 October 2010
AD01 - Change of registered office address 21 January 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 25 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 March 2007
AUD - Auditor's letter of resignation 23 February 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 21 December 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 14 October 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 17 September 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 11 January 2002
395 - Particulars of a mortgage or charge 05 December 2001
AA - Annual Accounts 13 November 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 30 January 2000
363s - Annual Return 04 January 2000
287 - Change in situation or address of Registered Office 18 August 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 12 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 12 January 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 31 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 15 October 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 19 February 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 08 December 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 24 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 January 1994
363s - Annual Return 21 December 1993
395 - Particulars of a mortgage or charge 25 August 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 04 March 1993
363a - Annual Return 11 August 1992
AA - Annual Accounts 02 July 1992
RESOLUTIONS - N/A 01 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1992
123 - Notice of increase in nominal capital 01 May 1992
287 - Change in situation or address of Registered Office 29 April 1992
363a - Annual Return 29 April 1992
AA - Annual Accounts 08 January 1992
AA - Annual Accounts 08 January 1992
288 - N/A 29 June 1991
395 - Particulars of a mortgage or charge 27 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1990
363 - Annual Return 26 April 1990
395 - Particulars of a mortgage or charge 22 November 1989
395 - Particulars of a mortgage or charge 17 November 1989
395 - Particulars of a mortgage or charge 03 April 1989
PUC 2 - N/A 08 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1988
288 - N/A 12 July 1988
NEWINC - New incorporation documents 22 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 2001 Fully Satisfied

N/A

Debenture 17 August 1993 Fully Satisfied

N/A

Deed 07 March 1991 Outstanding

N/A

Legal charge 09 November 1989 Fully Satisfied

N/A

Legal charge 06 November 1989 Fully Satisfied

N/A

Legal charge 28 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.