- 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) |
---|---|---|---|
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
|
|
05 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 22 February 2021
|
|
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
|
|
06 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 6 November 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
|
|
02 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
22 May 2020 | SH01 |
Statement of capital following an allotment of shares on 11 May 2020
|
|
19 May 2020 | MA | Memorandum and Articles of Association | |
24 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Mar 2020 | MR01 | Registration of charge 123284130001, created on 24 March 2020 | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2019 | AP01 | Appointment of Mr Jeffrey Gordon Roth as a director on 3 December 2019 |