- 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) |
---|---|---|---|
08 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
28 Nov 2018 | AP01 | Appointment of M. Thomas Yves Marie D'aboville as a director on 1 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Edward Mayle as a director on 30 September 2018 | |
01 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
14 Nov 2017 | PSC02 | Notification of Pernod Ricard Uk Ltd as a person with significant control on 12 October 2017 | |
27 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2017
|
|
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | AP01 | Appointment of Mr Edward Mayle as a director on 13 October 2017 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Mar 2017 | MR01 | Registration of charge 087743960003, created on 3 March 2017 | |
26 Jan 2017 | MR01 | Registration of charge 087743960002, created on 26 January 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
29 Apr 2016 | MR01 | Registration of charge 087743960001, created on 29 April 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 12 January 2015
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Jun 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 30 September 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
20 Feb 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
20 Feb 2015 | RPCH01 |
Correction of a Director's date of birth incorrectly stated on incorporation / mr charles smith
|
|
24 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 16 October 2014
|
|
23 May 2014 | SH02 | Sub-division of shares on 20 May 2014 |