TWENTY SQUARES LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/08/2110 August 2021 Change of details for Ms Nicola Young as a person with significant control on 2021-07-02

View Document

10/08/2110 August 2021 Director's details changed for Ms Nicola Young on 2021-07-02

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

09/08/219 August 2021 Registered office address changed from 1 Aigas Cottages Glasgow G13 1NL to 15 Ferry Road Millport Isle of Cumbrae KA28 0DZ on 2021-08-09

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/12/1910 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MS NICOLA YOUNG / 31/07/2018

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MS NICOLA YOUNG / 31/07/2018

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / COLM CAMPBELL / 31/07/2018

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

14/02/1814 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4805620001

View Document

23/03/1623 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED COLM CAMPBELL

View Document

20/08/1520 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 4 HOLM STREET GLASGOW G2 6SW SCOTLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1423 June 2014 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