Download leads from Nexok and grow your business. Find out more

Twist In Architecture Limited

Documents

Total Documents55
Total Pages291

Filing History

5 September 2020Confirmation statement made on 17 May 2020 with no updates
28 January 2020Micro company accounts made up to 31 May 2019
28 November 2019Registered office address changed from 143 Crownstone Road London SW2 1NB to Unit a119 Riverside Business Centre Haldane Place London SW18 4UH on 28 November 2019
4 June 2019Confirmation statement made on 17 May 2019 with no updates
25 January 2019Micro company accounts made up to 31 May 2018
4 June 2018Confirmation statement made on 17 May 2018 with no updates
26 January 2018Micro company accounts made up to 31 May 2017
24 August 2017Change of details for Mr Andreja Beric as a person with significant control on 23 August 2017
24 August 2017Change of details for Mr Andreja Beric as a person with significant control on 23 August 2017
23 August 2017Director's details changed for Mr Andreja Beric on 23 August 2017
23 August 2017Director's details changed for Mr Andreja Beric on 23 August 2017
22 August 2017Cessation of Mark David Sciberras as a person with significant control on 6 April 2016
22 August 2017Cessation of Mark David Sciberras as a person with significant control on 6 April 2016
22 August 2017Cessation of Mark David Sciberra as a person with significant control on 22 August 2017
30 May 2017Confirmation statement made on 17 May 2017 with updates
30 May 2017Confirmation statement made on 17 May 2017 with updates
27 February 2017Total exemption small company accounts made up to 31 May 2016
27 February 2017Total exemption small company accounts made up to 31 May 2016
20 May 2016Director's details changed for Mr Andreja Beric on 14 January 2016
20 May 2016Director's details changed for Mr Andreja Beric on 14 January 2016
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
20 May 2016Director's details changed for Mr Andreja Beric on 14 January 2016
20 May 2016Director's details changed for Mr Andreja Beric on 14 January 2016
29 January 2016Total exemption small company accounts made up to 31 May 2015
29 January 2016Total exemption small company accounts made up to 31 May 2015
13 November 2015Registered office address changed from 70 Cowcross Street London EC1M 6EJ to 143 Crownstone Road London SW2 1NB on 13 November 2015
13 November 2015Registered office address changed from 70 Cowcross Street London EC1M 6EJ to 143 Crownstone Road London SW2 1NB on 13 November 2015
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
29 October 2014Termination of appointment of Mark David Sciberras as a director on 15 July 2014
29 October 2014Termination of appointment of Mark David Sciberras as a director on 15 July 2014
15 July 2014Total exemption small company accounts made up to 31 May 2014
15 July 2014Total exemption small company accounts made up to 31 May 2014
3 June 2014Director's details changed for Mr Andreja Beric on 3 February 2014
3 June 2014Director's details changed for Mr Andreja Beric on 3 February 2014
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
3 June 2014Director's details changed for Mr Andreja Beric on 3 February 2014
3 February 2014Registered office address changed from 18 Bowling Green Lane Clerkenwell London England EC1R 0BW on 3 February 2014
3 February 2014Registered office address changed from 18 Bowling Green Lane Clerkenwell London England EC1R 0BW on 3 February 2014
3 February 2014Registered office address changed from 18 Bowling Green Lane Clerkenwell London England EC1R 0BW on 3 February 2014
10 December 2013Total exemption small company accounts made up to 31 May 2013
10 December 2013Total exemption small company accounts made up to 31 May 2013
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
27 May 2013Director's details changed for Mr Andreja Beric on 3 April 2013
27 May 2013Director's details changed for Mr Andreja Beric on 3 April 2013
27 May 2013Director's details changed for Mr Andreja Beric on 3 April 2013
3 April 2013Registered office address changed from 7a Caledonian Road London N1 9DX United Kingdom on 3 April 2013
3 April 2013Registered office address changed from 7a Caledonian Road London N1 9DX United Kingdom on 3 April 2013
3 April 2013Registered office address changed from 7a Caledonian Road London N1 9DX United Kingdom on 3 April 2013
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing