TWENTY SQUARES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off | 
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off | 
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off | 
| 04/08/234 August 2023 | Confirmation statement made on 2023-07-30 with no updates | 
| 13/03/2313 March 2023 | Micro company accounts made up to 2022-06-30 | 
| 19/10/2219 October 2022 | Compulsory strike-off action has been discontinued | 
| 19/10/2219 October 2022 | Compulsory strike-off action has been discontinued | 
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off | 
| 18/10/2218 October 2022 | Confirmation statement made on 2022-07-30 with no updates | 
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 10/08/2110 August 2021 | Change of details for Ms Nicola Young as a person with significant control on 2021-07-02 | 
| 10/08/2110 August 2021 | Director's details changed for Ms Nicola Young on 2021-07-02 | 
| 10/08/2110 August 2021 | Confirmation statement made on 2021-07-30 with no updates | 
| 09/08/219 August 2021 | Registered office address changed from 1 Aigas Cottages Glasgow G13 1NL to 15 Ferry Road Millport Isle of Cumbrae KA28 0DZ on 2021-08-09 | 
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-06-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 10/12/1910 December 2019 | 30/06/19 TOTAL EXEMPTION FULL | 
| 22/08/1922 August 2019 | PSC'S CHANGE OF PARTICULARS / MS NICOLA YOUNG / 31/07/2018 | 
| 22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES | 
| 21/08/1921 August 2019 | PSC'S CHANGE OF PARTICULARS / MS NICOLA YOUNG / 31/07/2018 | 
| 21/08/1921 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / COLM CAMPBELL / 31/07/2018 | 
| 28/11/1828 November 2018 | 30/06/18 TOTAL EXEMPTION FULL | 
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES | 
| 14/02/1814 February 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES | 
| 08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | 
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 01/06/161 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4805620001 | 
| 23/03/1623 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 | 
| 27/01/1627 January 2016 | DIRECTOR APPOINTED COLM CAMPBELL | 
| 20/08/1520 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders | 
| 28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 4 HOLM STREET GLASGOW G2 6SW SCOTLAND | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 23/06/1423 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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