TWENTYCI DATA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Satisfaction of charge 056728690002 in full

View Document

23/02/2223 February 2022 Director's details changed for Mr Grant Douglas Newton on 2022-02-23

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056728690003

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056728690002

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWENTY HOLDINGS LTD

View Document

09/08/199 August 2019 CESSATION OF CI AND D LIMITED AS A PSC

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

29/09/1829 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LANCASTER / 14/06/2018

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 6 WHITTLE COURT KNOWLHILL MILTON KEYNES MK5 8FT

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LANCASTER / 16/12/2016

View Document

14/12/1614 December 2016 REDUCE ISSUED CAPITAL 23/11/2016

View Document

14/12/1614 December 2016 STATEMENT BY DIRECTORS

View Document

14/12/1614 December 2016 14/12/16 STATEMENT OF CAPITAL GBP 1434.698

View Document

14/12/1614 December 2016 SOLVENCY STATEMENT DATED 22/11/16

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LANCASTER / 27/06/2016

View Document

22/02/1622 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 COMPANY NAME CHANGED THE MOVING SERVICE LIMITED CERTIFICATE ISSUED ON 01/09/14

View Document

24/01/1424 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 249 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1EA UNITED KINGDOM

View Document

23/01/1223 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 9-13 ST. ANDREW STREET LONDON EC4A 3AF

View Document

31/01/1131 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY MARK CUNNINGHAM

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY KEITH MCNEILLY

View Document

10/03/1010 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY APPOINTED MARK ANTHONY CHRISTOPHER CARTHAGE CUNNINGHAM

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY KEITH MCNEILLY

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED GRANT DOUGLAS NEWTON

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 17A BECKENHAM GROVE BROMLEY KENT BR2 0JN UNITED KINGDOM

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR IAN MICHAEL LANCASTER

View Document

08/02/108 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN KLEIN

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURPIN

View Document

08/02/108 February 2010 03/02/10 STATEMENT OF CAPITAL GBP 1434.69

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERIC COURT

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK CUNNINGHAM

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH MCNEILLY

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

30/04/0930 April 2009 ARTICLES OF ASSOCIATION

View Document

30/04/0930 April 2009 ADOPT ARTICLES 23/04/2009

View Document

30/04/0930 April 2009 GBP NC 308/1573 23/04/2009

View Document

30/04/0930 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0930 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/04/0930 April 2009 GBP NC 1573/2838 23/04/09

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR SEAN SETON ROGERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED JONATHAN TURPIN

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 86 EDGEHILL ROAD CHISLEHURST KENT 6LB

View Document

27/02/0827 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KLIEN / 14/11/2007

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/09/073 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 NC INC ALREADY ADJUSTED 20/07/07

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0713 April 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NC INC ALREADY ADJUSTED 09/10/06

View Document

10/11/0610 November 2006 £ NC 100/120 09/10/06

View Document

10/11/0610 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: AMADEUS HOUSE, FLORAL STREET COVENT GARDEN LONDON WC2E 9DP

View Document

12/01/0612 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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