Advanced company searchLink opens in new window

TWENTYFIFTY INTERNATIONAL LTD

Company number 11796146

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)
02 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
13 Jan 2024 MA Memorandum and Articles of Association
13 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
05 Jun 2023 TM01 Termination of appointment of Nicholas David Mayhew as a director on 31 May 2023
23 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
06 Sep 2022 SH02 Sub-division of shares on 15 August 2022
05 Sep 2022 MA Memorandum and Articles of Association
05 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 15/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
01 Sep 2022 AP01 Appointment of Paul Egan as a director on 30 August 2022
01 Sep 2022 TM01 Termination of appointment of Claudio Righetti as a director on 30 August 2022
12 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2022 MA Memorandum and Articles of Association
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
07 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 28 January 2021
20 Jul 2021 AP03 Appointment of Mr Oliver Guy Dillon Wilson as a secretary on 20 July 2021
20 Jul 2021 PSC04 Change of details for Mr Luke Raymond Wilde as a person with significant control on 1 November 2020
18 Mar 2021 CS01 28/01/21 Statement of Capital gbp 120
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/10/2021.
09 Mar 2021 CH01 Director's details changed for Mr Luke Raymond Wilde on 9 March 2021
09 Feb 2021 AD01 Registered office address changed from The Old Church School Butts Hill Frome BA11 1HR United Kingdom to 2B Bath Street Frome BA11 1DG on 9 February 2021
09 Feb 2021 CH01 Director's details changed for Mr Claudio Righetti on 9 February 2021
09 Feb 2021 AD01 Registered office address changed from 2B Bath Street Frome BA11 1DG England to The Old Church School Butts Hill Frome BA11 1HR on 9 February 2021
29 Jan 2021 AA Total exemption full accounts made up to 30 June 2020