Advanced company searchLink opens in new window

FIFTEEN TWENTY TWENTY TWO LIMITED

Company number 08013316

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)
08 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 PSC01 Notification of Jeffrey Roger Hankin as a person with significant control on 6 April 2016
18 Apr 2018 PSC01 Notification of Bradley James Lincoln as a person with significant control on 13 April 2018
18 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 18 April 2018
18 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
22 Jun 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
21 Feb 2017 CH01 Director's details changed for Morna Lincoln on 20 February 2017
21 Feb 2017 CH01 Director's details changed for Mr Bradley James Lincoln on 20 February 2017
21 Feb 2017 CH01 Director's details changed for Mr Jeffrey Roger Hankin on 20 February 2017
21 Feb 2017 CH01 Director's details changed for Catherine Green on 20 February 2017
20 Feb 2017 AD01 Registered office address changed from Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS to 2 Broughton Barn Haslingden Old Road Oswaldtwistle Accrington Lancashire BB5 3RP on 20 February 2017
11 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 40