TWENTY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

15/02/2215 February 2022 Change of details for Mr Daniel Dunning-Cole as a person with significant control on 2022-01-01

View Document

15/02/2215 February 2022 Director's details changed for Mr Daniel Dunning-Cole on 2022-01-01

View Document

14/01/2214 January 2022 Certificate of change of name

View Document

06/01/226 January 2022 Registered office address changed from Stapeley House London Road Stapeley Nantwich CW5 7JW England to 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QA on 2022-01-06

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM TRESCO WRENBURY HEATH ROAD WRENBURY NANTWICH CHESHIRE CW5 8EQ ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

03/06/173 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

11/04/1611 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM FOOLPENNY HALL, LONDON ROAD STAPELEY NANTWICH CW5 7JL ENGLAND

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COLE / 17/02/2015

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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