Advanced company searchLink opens in new window

TWENTYFOURTWELVE LTD

Company number 12925059

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)
07 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
18 Jun 2024 TM01 Termination of appointment of Giovanna Maria Ponchietti as a director on 1 April 2024
26 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
19 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 AP01 Appointment of Ms Giovanna Maria Ponchietti as a director on 15 June 2022
19 Apr 2022 CERTNM Company name changed venom wraps LTD\certificate issued on 19/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
11 Apr 2022 TM01 Termination of appointment of Stuart Mathieson Guy as a director on 1 April 2022
11 Apr 2022 AP01 Appointment of Mrs Natalia Garside as a director on 1 April 2022
11 Apr 2022 PSC01 Notification of Natalia Garside as a person with significant control on 1 April 2022
11 Apr 2022 PSC01 Notification of Daniel Ron Garside as a person with significant control on 1 April 2022
11 Apr 2022 PSC07 Cessation of Fuel Fixer Ltd as a person with significant control on 1 April 2022
11 Apr 2022 PSC07 Cessation of Rumac Consultancy Ltd as a person with significant control on 1 April 2022
15 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 PSC03 Notification of Rumac Consultancy Ltd as a person with significant control on 1 June 2021
01 Mar 2021 AA01 Current accounting period shortened from 31 October 2021 to 31 March 2021
22 Jan 2021 AD01 Registered office address changed from Linx House 147-149 London Road East Grinstead RH19 1ET England to Fairway House Portland Road East Grinstead RH19 4ET on 22 January 2021
03 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-03
  • GBP 1