Advanced company searchLink opens in new window

TWO CIRCLES HOLDINGS (UK) LIMITED

Company number 12328413

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)
31 Oct 2022 CH01 Director's details changed for Mr Lakhbir Singh Sandhu on 31 October 2022
31 Oct 2022 CH01 Director's details changed for Mr George Pyne on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 31 October 2022
24 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
09 Feb 2022 MR01 Registration of charge 123284130003, created on 7 February 2022
25 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
15 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 321,285.13
05 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 311,705.13
01 Feb 2021 AP01 Appointment of Mr Lakhbir Singh Sandhu as a director on 1 February 2021
25 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with updates
09 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 November 2020
  • GBP 223,985.09
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 223,985.09
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2020
10 Aug 2020 MR01 Registration of charge 123284130002, created on 24 July 2020
19 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 March 2020
  • GBP 169,619.62
02 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 May 2020 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 183,685.09
19 May 2020 MA Memorandum and Articles of Association
24 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-23
22 Apr 2020 AP01 Appointment of Mr Gareth Ian Balch as a director on 17 April 2020
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 170,759.62
  • ANNOTATION Clarification a second filed SH01 was registered on 19/06/2020.
27 Mar 2020 MR01 Registration of charge 123284130001, created on 24 March 2020
19 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Dec 2019 AP01 Appointment of Mr Jeffrey Gordon Roth as a director on 3 December 2019