Advanced company searchLink opens in new window

TWENTYCI HOLDINGS LIMITED

Company number 03946301

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)
20 Jun 2007 288b Director resigned
14 Jun 2007 288a New director appointed
14 Jun 2007 287 Registered office changed on 14/06/07 from: 50 fountain street manchester M2 2AS
31 May 2007 363s Return made up to 13/03/07; change of members
  • 363(288) ‐ Secretary's particulars changed
06 Nov 2006 AA Group of companies' accounts made up to 31 December 2005
25 May 2006 288b Secretary resigned
25 May 2006 288a New secretary appointed
18 May 2006 122 £ ic 118074/2074 05/04/06 £ sr 116000@1=116000
09 May 2006 288a New director appointed
09 May 2006 288a New director appointed
09 May 2006 88(2)R Ad 05/04/06--------- £ si 2391@.01=23 £ ic 118051/118074
09 May 2006 88(2)R Ad 05/04/06--------- £ si 2637@.01=26 £ ic 118025/118051
20 Apr 2006 MEM/ARTS Memorandum and Articles of Association
19 Apr 2006 155(6)b Declaration of assistance for shares acquisition
19 Apr 2006 155(6)a Declaration of assistance for shares acquisition
19 Apr 2006 288b Director resigned
19 Apr 2006 288b Director resigned
19 Apr 2006 288b Director resigned
19 Apr 2006 288b Director resigned
19 Apr 2006 287 Registered office changed on 19/04/06 from: 10 pond wood close moulton park industrial northampton northamptonshire NN3 6RT
19 Apr 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Apr 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Apr 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 Apr 2006 403a Declaration of satisfaction of mortgage/charge