- Company Overview for TWENTY 20 CAPITAL LIMITED (11455082)
- Filing history for TWENTY 20 CAPITAL LIMITED (11455082)
- People for TWENTY 20 CAPITAL LIMITED (11455082)
- Registers for TWENTY 20 CAPITAL LIMITED (11455082)
- More for TWENTY 20 CAPITAL LIMITED (11455082)
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 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Sep 2023 | PSC04 | Change of details for Mr Tristan Nicholas Ramus as a person with significant control on 9 July 2018 | |
11 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | PSC04 | Change of details for Mr Tristan Nicholas Ramus as a person with significant control on 25 August 2020 | |
25 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
05 May 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
05 May 2022 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
10 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from 10 Old Bailey Old Bailey London EC4M 7NG England to 33 Soho Square London W1D 3QU on 25 August 2020 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
28 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
19 Jul 2019 | AD01 | Registered office address changed from 31 Ashley Road Altrincham WA14 2DP United Kingdom to 10 Old Bailey Old Bailey London EC4M 7NG on 19 July 2019 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Tristan Nicholas Ramus on 16 August 2018 | |
16 Aug 2018 | CH03 | Secretary's details changed for Mr Tristan Nicholas Ramus on 16 August 2018 | |
14 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2018 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 31 Ashley Road Altrincham WA14 2DP on 13 August 2018 | |
09 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-09
|