TWELVE SQUARED LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 PSC'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER FORBES ROSS / 28/12/2017

View Document

30/05/1730 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/01/1626 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/01/1515 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/01/1323 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

14/06/1214 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY ENTERPRISE ADMINISTRATION LIMITED

View Document

11/02/1011 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER FORBES ROSS / 01/10/2009

View Document

06/04/096 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 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