CL NUMBER TWENTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

07/01/257 January 2025 Registered office address changed from 33 Cavendish Square Office 408 London W1G 0PW England to 22-25 Portman Close Room S3 London W1H 6BS on 2025-01-07

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

21/01/2421 January 2024 Registered office address changed from 22-25 Portman Close London W1H 6BS England to 33 Cavendish Square Office 408 London W1G 0PW on 2024-01-21

View Document

22/11/2322 November 2023 Notification of Rajinder Kumar as a person with significant control on 2023-11-01

View Document

22/11/2322 November 2023 Cessation of Crowdlords Limited as a person with significant control on 2023-11-01

View Document

22/11/2322 November 2023 Notification of Chiltern Estates Limited as a person with significant control on 2023-11-01

View Document

22/11/2322 November 2023 Registered office address changed from 3 Alexandra Terrace Sherfield-on-Loddon Hook RG27 0BY England to 22-25 Portman Close London W1H 6BS on 2023-11-22

View Document

21/11/2321 November 2023 Termination of appointment of Richard Barry Bush as a director on 2023-11-21

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR RAJINDER KUMAR

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR WALTER DAVIS

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR TEJINDER MAHIL

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR WALTER WILLIAM DAVIS

View Document

31/08/1831 August 2018 06/10/17 STATEMENT OF CAPITAL GBP 106372

View Document

28/08/1828 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 CESSATION OF GILLIAN FORSTER AS A PSC

View Document

05/06/185 June 2018 CESSATION OF VERATEC LIMITED AS A PSC

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROWDLORDS LIMITED

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA BILLINGHAM

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR RICHARD BARRY BUSH

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/12/174 December 2017 ADOPT ARTICLES 02/10/2017

View Document

28/11/1728 November 2017 02/10/17 STATEMENT OF CAPITAL GBP 135140

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN FORSTER

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERATEC LIMITED

View Document

24/07/1724 July 2017 CESSATION OF EMMA LOUISE BILLINGHAM AS A PSC

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM GREEN COTTAGE ANGEL ROAD THAMES DITTON SURREY KT7 0AU ENGLAND

View Document

23/09/1623 September 2016 ADOPT ARTICLES 26/08/2016

View Document

16/09/1616 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 56900

View Document

16/09/1616 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 55900

View Document

16/09/1616 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 52900

View Document

16/09/1616 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 47900

View Document

16/09/1616 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 102000

View Document

16/09/1616 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 100500

View Document

16/09/1616 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 67400

View Document

16/09/1616 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 99500

View Document

16/07/1616 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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