- Company Overview for TWO CIRCLES HOLDINGS (UK) LIMITED (12328413)
- Filing history for TWO CIRCLES HOLDINGS (UK) LIMITED (12328413)
- People for TWO CIRCLES HOLDINGS (UK) LIMITED (12328413)
- Charges for TWO CIRCLES HOLDINGS (UK) LIMITED (12328413)
- More for TWO CIRCLES HOLDINGS (UK) LIMITED (12328413)
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 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 31 October 2024
|
|
31 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 2 December 2024
|
|
04 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
23 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
07 Aug 2024 | PSC02 | Notification of Taurus Uk Acquisitions Limited as a person with significant control on 29 February 2024 | |
06 Aug 2024 | PSC09 | Withdrawal of a person with significant control statement on 6 August 2024 | |
05 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 11 March 2024
|
|
15 Mar 2024 | TM01 | Termination of appointment of Jeffrey Gordon Roth as a director on 29 February 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of George Pyne as a director on 29 February 2024 | |
18 Feb 2024 | CH01 | Director's details changed for Mr George Pyne on 9 February 2024 | |
18 Feb 2024 | CH01 | Director's details changed for Mr Gareth Ian Balch on 9 February 2024 | |
18 Feb 2024 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 9 February 2024 | |
18 Feb 2024 | AD01 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 18 February 2024 | |
14 Dec 2023 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 30 November 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
13 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
03 Jul 2023 | AP01 | Appointment of Mr Tim Charles Fedden Thomas as a director on 16 January 2023 | |
22 Feb 2023 | MR01 | Registration of charge 123284130004, created on 7 February 2023 | |
09 Feb 2023 | MR04 | Satisfaction of charge 123284130001 in full | |
09 Feb 2023 | MR04 | Satisfaction of charge 123284130002 in full | |
09 Feb 2023 | MR04 | Satisfaction of charge 123284130003 in full | |
19 Jan 2023 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
16 Jan 2023 | TM01 | Termination of appointment of Lakhbir Singh Sandhu as a director on 12 January 2023 | |
31 Oct 2022 | CH01 | Director's details changed for Mr Jeffrey Gordon Roth on 31 October 2022 | |
31 Oct 2022 | CH01 | Director's details changed for Mr Gareth Ian Balch on 31 October 2022 |