- Company Overview for TWENTYFOURTWELVE LTD (12925059)
- Filing history for TWENTYFOURTWELVE LTD (12925059)
- People for TWENTYFOURTWELVE LTD (12925059)
- More for TWENTYFOURTWELVE LTD (12925059)
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
|
|
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
Statement of capital on 2020-10-03
|