TWENTY TWO MC LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/05/239 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-11-30

View Document

04/12/214 December 2021 Director's details changed for Ms Yvonne Yee Kei Li on 2021-12-04

View Document

04/12/214 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Notification of Phoebe Rachel Phillips as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Ms Yvonne Yee Kei Li as a director on 2021-11-15

View Document

15/11/2115 November 2021 Cessation of Margaret Clarke as a person with significant control on 2021-09-21

View Document

30/09/2130 September 2021 Termination of appointment of Timothy Adam Brennan as a director on 2021-09-21

View Document

30/09/2130 September 2021 Termination of appointment of Margaret Clark as a secretary on 2021-09-21

View Document

30/09/2130 September 2021 Appointment of Jessica Jane Phillips as a director on 2021-09-20

View Document

30/09/2130 September 2021 Appointment of Phoebe Rachel Phillips as a secretary on 2021-09-21

View Document

24/09/2124 September 2021 Termination of appointment of Cormac Mcnabb as a director on 2021-09-24

View Document

24/09/2124 September 2021 Cessation of Cormac Mcnabb as a person with significant control on 2021-09-24

View Document

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR CORMAC MCNABB / 12/11/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET CLARKE

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

09/12/159 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET CLARK

View Document

19/12/1419 December 2014 SECRETARY APPOINTED MARGARET CLARK

View Document

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information