F.O TWENTY TWO LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewAudit exemption subsidiary accounts made up to 2024-03-31

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

26/06/2526 June 2025 New

View Document

26/06/2526 June 2025 New

View Document

21/03/2521 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

28/06/2428 June 2024 Change of details for F. O Ventures Ltd as a person with significant control on 2024-04-19

View Document

07/05/247 May 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024

View Document

22/04/2422 April 2024 Registered office address changed from Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR England to 3 Sheen Road Richmond upon Thames TW9 1AD on 2024-04-22

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

09/02/249 February 2024 Director's details changed for Mr Richard James Beese on 2022-08-06

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Notification of F. O Ventures Ltd as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Cessation of Bbb Ventures Ltd as a person with significant control on 2022-01-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

11/10/2111 October 2021 Certificate of change of name

View Document

16/07/2116 July 2021 REGISTERED OFFICE CHANGED ON 16/07/2021 FROM 8 HEMMELLS BASILDON SS15 6ED ENGLAND

View Document

16/07/2116 July 2021 CESSATION OF RICHARD ANTHONY BRIDGE AS A PSC

View Document

16/07/2116 July 2021 CESSATION OF JACK RICHARD BEADLE AS A PSC

View Document

16/07/2116 July 2021 Termination of appointment of Martin Scrafton as a director on 2021-06-24

View Document

16/07/2116 July 2021 Appointment of Mr Richard James Beese as a director on 2021-06-24

View Document

16/07/2116 July 2021 DIRECTOR APPOINTED MR RICHARD JAMES BEESE

View Document

16/07/2116 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES BEESE

View Document

16/07/2116 July 2021 Notification of Richard James Beese as a person with significant control on 2021-06-24

View Document

16/07/2116 July 2021 APPOINTMENT TERMINATED, DIRECTOR JACK BEADLE

View Document

16/07/2116 July 2021 Termination of appointment of Jack Richard Beadle as a director on 2021-06-24

View Document

16/07/2116 July 2021 Cessation of Jack Richard Beadle as a person with significant control on 2021-06-24

View Document

16/07/2116 July 2021 Cessation of Richard Anthony Bridge as a person with significant control on 2021-06-24

View Document

16/07/2116 July 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCRAFTON

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR MARTIN SCRAFTON

View Document

26/10/2026 October 2020 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