GROUPTWENTYTWO LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025 Registered office address changed to PO Box 4385, 11837601 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-10

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

15/09/2215 September 2022 Registered office address changed from 5-7 Tanner Street London SE1 3LE England to 4 Crown Place London EC2A 4BT on 2022-09-15

View Document

01/04/221 April 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR REECE ANDROSS / 01/12/2020

View Document

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR REECE ANDROSS / 01/12/2020

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 1E MENTMORE TERRACE LONDON E8 3DQ UNITED KINGDOM

View Document

22/04/2022 April 2020 COMPANY NAME CHANGED ACFA (UK) LIMITED CERTIFICATE ISSUED ON 22/04/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/02/2015 February 2020 CHANGE OF NAME 08/02/2020

View Document

12/08/1912 August 2019 CHANGE OF NAME 30/04/2019

View Document

16/05/1916 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1920 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