- Company Overview for TWENTY FIRST AMENDMENT LTD (08774396)
- Filing history for TWENTY FIRST AMENDMENT LTD (08774396)
- People for TWENTY FIRST AMENDMENT LTD (08774396)
- Charges for TWENTY FIRST AMENDMENT LTD (08774396)
- More for TWENTY FIRST AMENDMENT LTD (08774396)
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 Dec 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
13 Nov 2024 | CH01 | Director's details changed for Mr Simon John Weston on 13 November 2024 | |
13 Nov 2024 | PSC04 | Change of details for Mr Simon John Weston as a person with significant control on 13 November 2024 | |
13 Nov 2024 | CH01 | Director's details changed for Ian Simon Pearl on 13 November 2024 | |
16 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
23 Mar 2024 | AP01 | Appointment of Ian Simon Pearl as a director on 16 February 2024 | |
21 Mar 2024 | MR01 | Registration of charge 087743960004, created on 18 March 2024 | |
02 Mar 2024 | TM01 | Termination of appointment of Thomas Yves Marie D'aboville as a director on 13 February 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Jan 2023 | AD01 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to Units 1&2, Falcon Business Centre 14 Wandle Way Mitcham CR4 4FG on 3 January 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2022 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Mr Charles Monkton Lockhart Smith on 14 December 2020 | |
14 Dec 2020 | CH03 | Secretary's details changed for Mr Charles Smith on 14 December 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 12 the Talina Centre Bagleys Lane London SW6 2BW to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 14 December 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
22 Oct 2020 | PSC04 | Change of details for Mr Simon John Weston as a person with significant control on 6 April 2016 | |
22 Oct 2020 | PSC04 | Change of details for Mr Charles Monkton Lockhart Smith as a person with significant control on 6 April 2016 | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates |