- Company Overview for TWENTYFIFTY LIMITED (05041402)
- Filing history for TWENTYFIFTY LIMITED (05041402)
- People for TWENTYFIFTY LIMITED (05041402)
- Charges for TWENTYFIFTY LIMITED (05041402)
- More for TWENTYFIFTY LIMITED (05041402)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
02 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Jun 2023 | TM01 | Termination of appointment of Nicholas David Mayhew as a director on 31 May 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Sep 2022 | AP01 | Appointment of Paul Egan as a director on 1 September 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Claudio Righetti as a director on 1 September 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
11 Feb 2022 | AD02 | Register inspection address has been changed from Old Church School Butts Hill Frome Somerset BA11 1HR United Kingdom to 2B Bath Street Frome BA11 1DG | |
22 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Mr Luke Raymond Wilde on 10 November 2021 | |
20 Jul 2021 | AP03 | Appointment of Mr Oliver Guy Dillon Wilson as a secretary on 20 July 2021 | |
20 Jul 2021 | PSC05 | Change of details for Twentyfifty International Ltd as a person with significant control on 1 November 2020 | |
13 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
09 Mar 2021 | AD01 | Registered office address changed from The Old Church School Butts Hill Frome Somerset BA11 1HR United Kingdom to 2B Bath Street Bath Street Frome BA11 1DG on 9 March 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Luke Raymond Wilde on 9 February 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from 2B Bath Street Frome BA11 1DG England to The Old Church School Butts Hill Frome Somerset BA11 1HR on 9 February 2021 | |
27 Nov 2020 | AD01 | Registered office address changed from The Old Church School Butts Hill Frome Somerset BA11 1HR to 2B Bath Street Frome BA11 1DG on 27 November 2020 | |
30 Oct 2020 | AP01 | Appointment of Mr Nicholas David Mayhew as a director on 2 October 2020 | |
17 Sep 2020 | MR04 | Satisfaction of charge 050414020002 in full | |
18 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
10 Feb 2020 | PSC07 | Cessation of Luke Raymond Wilde as a person with significant control on 31 January 2020 | |
10 Feb 2020 | PSC02 | Notification of Twentyfifty International Ltd as a person with significant control on 31 January 2020 |