(CS01) Confirmation statement with no updates Friday 3rd November 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on Wednesday 18th March 2015
filed on: 15th, August 2023
| capital
|
Free Download
(11 pages)
|
(SH19) 1005.00 GBP is the capital in company's statement on Tuesday 15th August 2023
filed on: 15th, August 2023
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd November 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 9th, November 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 9th, November 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 3rd November 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(10 pages)
|
(SH01) 1013.00 GBP is the capital in company's statement on Tuesday 3rd November 2020
filed on: 3rd, November 2020
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077626460001, created on Thursday 30th July 2020
filed on: 6th, August 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Thursday 8th August 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Thursday 8th August 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 6th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(10 pages)
|
(SH01) 1012.00 GBP is the capital in company's statement on Thursday 6th September 2018
filed on: 13th, September 2018
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th September 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(9 pages)
|
(SH01) 1010.00 GBP is the capital in company's statement on Friday 28th October 2016
filed on: 15th, September 2017
| capital
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Friday 16th December 2016
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 1011.00 GBP is the capital in company's statement on Tuesday 28th February 2017
filed on: 15th, September 2017
| capital
|
Free Download
(7 pages)
|
(CH01) On Friday 16th December 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 5th September 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(10 pages)
|
(CH01) On Monday 27th June 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 1009.00 GBP is the capital in company's statement on Thursday 1st October 2015
filed on: 4th, April 2016
| capital
|
Free Download
(7 pages)
|
(SH01) 1009.00 GBP is the capital in company's statement on Thursday 1st October 2015
filed on: 4th, April 2016
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, November 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 23rd, November 2015
| resolution
|
Free Download
|
(SH01) 1007.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 12th, November 2015
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 5th September 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 1007.00 GBP is the capital in company's statement on Thursday 12th November 2015
capital
|
|
(SH01) 1007.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 12th, November 2015
| capital
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, November 2015
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on Wednesday 18th March 2015
filed on: 15th, April 2015
| capital
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Friday 5th September 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wednesday 5th September 2012
filed on: 9th, October 2014
| document replacement
|
Free Download
(21 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Thursday 5th September 2013
filed on: 30th, September 2014
| document replacement
|
Free Download
(21 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(SH19) 1005.00 GBP is the capital in company's statement on Wednesday 24th September 2014
filed on: 24th, September 2014
| capital
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 5th September 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) 100005.00 GBP is the capital in company's statement on Wednesday 11th September 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 5th September 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from , C/O Twentyci Limited, Tempus House 249 Midsummer Boulevard, Milton Keynes, MK9 1EA, United Kingdom to C/O Twentyci Limited 6 Whittle Court Knowlhill Milton Keynes MK5 8FT on Tuesday 25th September 2012
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed twenty holdings LIMITEDcertificate issued on 02/08/12
filed on: 2nd, August 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 1st August 2012
change of name
|
|
(SH08) Change of share class name or designation
filed on: 8th, June 2012
| capital
|
Free Download
(2 pages)
|
(SH01) 1002.00 GBP is the capital in company's statement on Sunday 1st January 2012
filed on: 8th, June 2012
| capital
|
|
(SH01) 1005.00 GBP is the capital in company's statement on Sunday 1st January 2012
filed on: 8th, June 2012
| capital
|
Free Download
(10 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 20th, April 2012
| incorporation
|
Free Download
(12 pages)
|
(CONNOT) Change of name notice
filed on: 18th, April 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed RB138 LIMITEDcertificate issued on 18/04/12
filed on: 18th, April 2012
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Codicote Mill Heath Lane, Codicote, Hitchin, SG4 8SL, United Kingdom to C/O Twentyci Limited 6 Whittle Court Knowlhill Milton Keynes MK5 8FT on Tuesday 10th April 2012
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Sunday 30th September 2012
filed on: 10th, April 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, September 2011
| incorporation
|
Free Download
(24 pages)
|