F.O TWENTY TWO LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Audit exemption subsidiary accounts made up to 2024-03-31 |
11/07/2511 July 2025 New | |
11/07/2511 July 2025 New | |
11/07/2511 July 2025 New | |
26/06/2526 June 2025 New | |
26/06/2526 June 2025 New | |
21/03/2521 March 2025 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
28/06/2428 June 2024 | Change of details for F. O Ventures Ltd as a person with significant control on 2024-04-19 |
07/05/247 May 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
07/05/247 May 2024 | |
07/05/247 May 2024 | |
07/05/247 May 2024 | |
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 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
09/02/249 February 2024 | Director's details changed for Mr Richard James Beese on 2022-08-06 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
31/01/2231 January 2022 | Notification of F. O Ventures Ltd as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Cessation of Bbb Ventures Ltd as a person with significant control on 2022-01-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-25 with updates |
11/10/2111 October 2021 | Certificate of change of name |
16/07/2116 July 2021 | REGISTERED OFFICE CHANGED ON 16/07/2021 FROM 8 HEMMELLS BASILDON SS15 6ED ENGLAND |
16/07/2116 July 2021 | CESSATION OF RICHARD ANTHONY BRIDGE AS A PSC |
16/07/2116 July 2021 | CESSATION OF JACK RICHARD BEADLE AS A PSC |
16/07/2116 July 2021 | Termination of appointment of Martin Scrafton as a director on 2021-06-24 |
16/07/2116 July 2021 | Appointment of Mr Richard James Beese as a director on 2021-06-24 |
16/07/2116 July 2021 | DIRECTOR APPOINTED MR RICHARD JAMES BEESE |
16/07/2116 July 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES BEESE |
16/07/2116 July 2021 | Notification of Richard James Beese as a person with significant control on 2021-06-24 |
16/07/2116 July 2021 | APPOINTMENT TERMINATED, DIRECTOR JACK BEADLE |
16/07/2116 July 2021 | Termination of appointment of Jack Richard Beadle as a director on 2021-06-24 |
16/07/2116 July 2021 | Cessation of Jack Richard Beadle as a person with significant control on 2021-06-24 |
16/07/2116 July 2021 | Cessation of Richard Anthony Bridge as a person with significant control on 2021-06-24 |
16/07/2116 July 2021 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SCRAFTON |
04/03/214 March 2021 | DIRECTOR APPOINTED MR MARTIN SCRAFTON |
26/10/2026 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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