- Company Overview for TWIN ATTITUDE UK LIMITED (07602556)
- Filing history for TWIN ATTITUDE UK LIMITED (07602556)
- People for TWIN ATTITUDE UK LIMITED (07602556)
- Charges for TWIN ATTITUDE UK LIMITED (07602556)
- More for TWIN ATTITUDE UK LIMITED (07602556)
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) |
---|---|---|---|
17 Feb 2025 | MR04 | Satisfaction of charge 076025560003 in full | |
17 Feb 2025 | MR04 | Satisfaction of charge 076025560006 in full | |
10 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with updates | |
10 Feb 2025 | PSC02 | Notification of Tornaris Treasures Limited as a person with significant control on 10 February 2025 | |
10 Feb 2025 | PSC07 | Cessation of Yiannakis Tornari as a person with significant control on 10 February 2025 | |
03 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2024 | MR04 | Satisfaction of charge 076025560004 in full | |
30 May 2024 | MR04 | Satisfaction of charge 076025560007 in full | |
30 May 2024 | MR04 | Satisfaction of charge 076025560005 in full | |
16 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
12 Sep 2023 | AD01 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1 Kings Avenue London N21 3NA on 12 September 2023 | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 May 2023 | AA01 | Previous accounting period shortened from 28 May 2022 to 27 May 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
18 Apr 2023 | CH01 | Director's details changed for Mr Yiannakis Tornari on 18 April 2023 | |
18 Apr 2023 | PSC04 | Change of details for Mr Yiannakis Tornari as a person with significant control on 18 April 2023 | |
18 Apr 2023 | PSC04 | Change of details for Mr Roy Constantinou as a person with significant control on 18 April 2023 | |
18 Apr 2023 | CH01 | Director's details changed for Mr. Roy Constantinou on 18 April 2023 | |
02 Dec 2022 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2 December 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 1 Kings Avenue London N21 3NA on 27 September 2022 | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 |