TWENTY TWENTY ILDERTON WHARF LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/04/2529 April 2025 Change of details for a person with significant control

View Document

28/04/2528 April 2025 Director's details changed for Mr David Michael Hill on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Bhavesh Ghanshyam Amin on 2025-04-28

View Document

10/04/2510 April 2025 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

16/10/2416 October 2024 Director's details changed for Mr Bhavesh Ghanshyam Amin on 2024-10-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/10/2111 October 2021 Director's details changed for David Michael Hill on 2021-10-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 CESSATION OF TWENTY TWENTY HOLDINGS LIMITED AS A PSC

View Document

13/11/2013 November 2020 23/10/20 STATEMENT OF CAPITAL GBP 1368541

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/03/209 March 2020 CURRSHO FROM 31/10/2020 TO 31/08/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / TWENTY TWENTY HOLDINGS LIMITED / 20/02/2020

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLEARVIEW DEVELOPMENTS LIMITED

View Document

27/02/2027 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/2027 February 2020 20/02/20 STATEMENT OF CAPITAL GBP 848503

View Document

27/02/2027 February 2020 ADOPT ARTICLES 20/02/2020

View Document

01/11/191 November 2019 CESSATION OF TWENTY TWENTY CAPITAL LTD AS A PSC

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWENTY TWENTY HOLDINGS LIMITED

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 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