TWO CIRCLES HOLDINGS (UK) LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | |
10/03/2510 March 2025 | Second filing of a statement of capital following an allotment of shares on 2024-12-02 |
10/03/2510 March 2025 | Second filing of a statement of capital following an allotment of shares on 2024-10-31 |
07/03/257 March 2025 | Statement of capital following an allotment of shares on 2024-12-02 |
06/03/256 March 2025 | Statement of capital following an allotment of shares on 2024-10-31 |
02/01/252 January 2025 | Statement of capital following an allotment of shares on 2024-10-31 |
31/12/2431 December 2024 | Statement of capital following an allotment of shares on 2024-12-02 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-22 with updates |
23/09/2423 September 2024 | Group of companies' accounts made up to 2023-12-31 |
07/08/247 August 2024 | Notification of Taurus Uk Acquisitions Limited as a person with significant control on 2024-02-29 |
06/08/246 August 2024 | Withdrawal of a person with significant control statement on 2024-08-06 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-03-11 |
15/03/2415 March 2024 | Termination of appointment of George Pyne as a director on 2024-02-29 |
15/03/2415 March 2024 | Termination of appointment of Jeffrey Gordon Roth as a director on 2024-02-29 |
18/02/2418 February 2024 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-02-09 |
18/02/2418 February 2024 | Director's details changed for Mr Gareth Ian Balch on 2024-02-09 |
18/02/2418 February 2024 | Director's details changed for Mr George Pyne on 2024-02-09 |
18/02/2418 February 2024 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-02-18 |
14/12/2314 December 2023 | Termination of appointment of Vistra Cosec Limited as a secretary on 2023-11-30 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
13/10/2313 October 2023 | Group of companies' accounts made up to 2022-12-31 |
03/07/233 July 2023 | Appointment of Mr Tim Charles Fedden Thomas as a director on 2023-01-16 |
22/02/2322 February 2023 | Registration of charge 123284130004, created on 2023-02-07 |
09/02/239 February 2023 | Satisfaction of charge 123284130001 in full |
09/02/239 February 2023 | Satisfaction of charge 123284130003 in full |
09/02/239 February 2023 | Satisfaction of charge 123284130002 in full |
19/01/2319 January 2023 | Confirmation statement made on 2022-11-22 with no updates |
16/01/2316 January 2023 | Termination of appointment of Lakhbir Singh Sandhu as a director on 2023-01-12 |
31/10/2231 October 2022 | Director's details changed for Mr George Pyne on 2022-10-31 |
31/10/2231 October 2022 | 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 2022-10-31 |
31/10/2231 October 2022 | Director's details changed for Mr Lakhbir Singh Sandhu on 2022-10-31 |
31/10/2231 October 2022 | Director's details changed for Mr Gareth Ian Balch on 2022-10-31 |
31/10/2231 October 2022 | Director's details changed for Mr Jeffrey Gordon Roth on 2022-10-31 |
24/09/2224 September 2022 | Group of companies' accounts made up to 2021-12-31 |
09/02/229 February 2022 | Registration of charge 123284130003, created on 2022-02-07 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-22 with updates |
15/10/2115 October 2021 | Group of companies' accounts made up to 2020-12-31 |
22/07/2122 July 2021 | Statement of capital following an allotment of shares on 2021-07-12 |
02/06/202 June 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/05/2022 May 2020 | 11/05/20 STATEMENT OF CAPITAL GBP 183685.09 |
19/05/2019 May 2020 | ARTICLES OF ASSOCIATION |
24/04/2024 April 2020 | COMPANY NAME CHANGED BICYCLE MIDCO LIMITED CERTIFICATE ISSUED ON 24/04/20 |
22/04/2022 April 2020 | DIRECTOR APPOINTED MR GARETH IAN BALCH |
31/03/2031 March 2020 | 26/03/20 STATEMENT OF CAPITAL GBP 170759.62 |
27/03/2027 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123284130001 |
19/12/1919 December 2019 | ALTER ARTICLES 09/12/2019 |
05/12/195 December 2019 | DIRECTOR APPOINTED MR JEFFREY GORDON ROTH |
28/11/1928 November 2019 | CURREXT FROM 30/11/2020 TO 31/12/2020 |
22/11/1922 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company