TWENTYSHILLING LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of Constance Wing-Yin Lee as a director on 2025-06-09

View Document

20/06/2520 June 2025 NewAppointment of Mr Stefan Alexander Bartlett as a director on 2025-06-06

View Document

20/06/2520 June 2025 NewAppointment of Jason Robert Crawford as a director on 2025-06-03

View Document

20/06/2520 June 2025 NewTermination of appointment of Javier Francisco Serrano Alonso as a director on 2025-06-09

View Document

20/06/2520 June 2025 NewTermination of appointment of Faheem Zaka Sheikh as a director on 2025-06-09

View Document

14/03/2514 March 2025 Director's details changed for Mr Javier Serrano on 2025-03-03

View Document

13/03/2513 March 2025 Director's details changed for Ms Sara Sancho on 2025-03-03

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Statement of capital on 2024-12-31

View Document

31/12/2431 December 2024 Resolutions

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Statement of capital following an allotment of shares on 2024-11-05

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Director's details changed for Ms Sara Sancho on 2024-03-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Director's details changed for Ms Constance Wing-Yin Lee on 2023-08-30

View Document

10/05/2310 May 2023 Termination of appointment of Stephen Bernard Lilley as a director on 2023-05-01

View Document

10/05/2310 May 2023 Appointment of Mr Javier Serrano as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Mr Faheem Zaka Sheikh as a director on 2023-05-01

View Document

04/05/234 May 2023 Termination of appointment of Laurence Jon Fumagalli as a director on 2023-05-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

27/01/2327 January 2023 Full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Director's details changed for Mr. Eivind Jacob Torblaa on 2021-12-15

View Document

24/06/2124 June 2021 Termination of appointment of David John Flood as a director on 2021-06-24

View Document

24/06/2124 June 2021 Appointment of Mr. Eivind Jacob Torblaa as a director on 2021-06-24

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR. JOHAN OLOF BOSTROM

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHAN BOSTRÖM

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR. SEAN MAGUIRE

View Document

16/10/1916 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 4167930

View Document

02/10/192 October 2019 31/03/19 STATEMENT OF CAPITAL GBP 3367930

View Document

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS. FOLASADE KAFIDIYA-OKE / 12/08/2019

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY ALISTAIR METCALFE

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN OLOF OLOF OLOF OLOF OLOF OLAF BOSTRÖM / 01/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN OLOF OLOF OLOF OLAF BOSTRÖM / 01/08/2019

View Document

01/08/191 August 2019 SECRETARY APPOINTED MRS. FOLASADE KAFIDIYA-OKE

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM STATKRAFT UK LIMITED, 4TH FLOOR, 41 MOORGATE LONDON EC2R 6PP ENGLAND

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN OLAF BOSTROEM / 25/04/2019

View Document

24/04/1924 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 3329402

View Document

24/04/1924 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 929402

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STATKRAFT UK LTD

View Document

25/03/1925 March 2019 CESSATION OF ELEMENT POWER NORTHERN EUROPE DEVELOPMENTS LIMITED AS A PSC

View Document

19/11/1819 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR DAVID JOHN FLOOD

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEXTER

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM MERIDIEN HOUSE 42 UPPER BERKELEY STREET LONDON ENGLAND W1H 5QJ

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR JOHAN OLAF BOSTROEM

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY EAMON ROCHE

View Document

02/03/182 March 2018 SECRETARY APPOINTED MR ALISTAIR METCALFE

View Document

02/03/182 March 2018 SECRETARY APPOINTED MR ALISTAIR METCALFE

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR TONY BUXTON

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 SECRETARY APPOINTED MR. EAMON ROCHE

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR. NICHOLAS HEXTER

View Document

10/04/1510 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE O'NEILL / 15/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE O'NEILL / 15/03/2014

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE O'NEILL / 15/03/2014

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. TONY MARTYN BUXTON / 22/01/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE O'NEILL / 30/09/2013

View Document

20/01/1420 January 2014 CHANGE PERSON AS DIRECTOR

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE O'NEILL / 20/01/2014

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM MERIDIEN HOUSE 42 UPPER BERKELEY STREET LONDON ENGLAND W1H 5EP ENGLAND

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 3 SHELDON SQUARE PADDINGTON CENTRAL LONDON ENGLAND W2 6HY UNITED KINGDOM

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR MIKE O'NEILL

View Document

23/08/1223 August 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information