WEARETWENTYSIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Miss Rebecca Margaret Smithson on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Mr Paul Patrick Mcastocker on 2025-06-25

View Document

25/06/2525 June 2025 Change of details for Mr Paul Patrick Mcastocker as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Change of details for Miss Rebecca Margaret Smithson as a person with significant control on 2025-06-25

View Document

20/06/2520 June 2025 Registered office address changed from 29 Coldfall Avenue London 29 Coldfall Avenue London N10 1HS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-06-20

View Document

20/06/2520 June 2025 Director's details changed for Miss Rebecca Margaret Smithson on 2025-06-20

View Document

20/06/2520 June 2025 Director's details changed for Mr Paul Patrick Mcastocker on 2025-06-20

View Document

09/06/259 June 2025 Registered office address changed from Suite C the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG United Kingdom to 29 Coldfall Avenue London 29 Coldfall Avenue London N10 1HS on 2025-06-09

View Document

27/03/2527 March 2025 Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to Suite C the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 2025-03-27

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Change of details for Miss Rebecca Margaret Smithson as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Miss Rebecca Margaret Smithson on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mr Paul Patrick Mcastocker on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mr Paul Patrick Mcastocker as a person with significant control on 2023-12-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Director's details changed for Mr Paul Patrick Mcastocker on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Miss Rebecca Margaret Smithson on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Mr Paul Patrick Mcastocker as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Miss Rebecca Margaret Smithson as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK MCASTOCKER / 17/12/2019

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK MCASTOCKER / 23/12/2019

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL PATRICK MCASTOCKER / 23/12/2019

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL PATRICK MCASTOCKER / 17/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MISS REBECCA MARGARET SMITHSON / 17/12/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA MARGARET SMITHSON / 17/12/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA MARGARET SMITHSON / 17/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MISS REBECCA MARGARET SMITHSON / 17/12/2019

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/06/1919 June 2019 11/04/19 STATEMENT OF CAPITAL GBP 1000

View Document

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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