TWENTYTWO STUDIO LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-10

View Document

28/06/2428 June 2024 Registered office address changed from 49 Adelaide Road High Wycombe HP13 6UW United Kingdom to C/O Begbies Traynor, Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2024-06-28

View Document

19/06/2419 June 2024 Appointment of a voluntary liquidator

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Statement of affairs

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/01/236 January 2023 Director's details changed for Mr Mohammed Kasim on 2023-01-06

View Document

06/01/236 January 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 49 Adelaide Road High Wycombe HP13 6UW on 2023-01-06

View Document

06/01/236 January 2023 Secretary's details changed for Mr Mohammed Kasim on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Mr Mohammed Kasim as a person with significant control on 2023-01-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/12/218 December 2021 Director's details changed for Mr Mohammed Kasim on 2021-12-07

View Document

08/12/218 December 2021 Registered office address changed from 49 Adelaide Road High Wycombe HP13 6UW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-12-08

View Document

08/12/218 December 2021 Secretary's details changed for Mr Mohammed Kasim on 2021-12-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED KASIM / 26/08/2020

View Document

27/08/2027 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED KASIM / 26/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED KASIM / 26/08/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/07/1911 July 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