TWENTY3C LIMITED

Company Documents

DateDescription
06/06/246 June 2024 Final Gazette dissolved following liquidation

View Document

06/06/246 June 2024 Final Gazette dissolved following liquidation

View Document

06/03/246 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/06/2330 June 2023 Liquidators' statement of receipts and payments to 2023-06-23

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

29/01/2129 January 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

26/04/2026 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CERI LOUISE DIPPLE / 18/04/2020

View Document

26/04/2026 April 2020 PSC'S CHANGE OF PARTICULARS / MS CERI LOUISE DIPPLE / 01/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CERI LOUISE DIPPLE / 14/11/2018

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MS CERI LOUISE DIPPLE / 14/11/2018

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MS CERI LOUISE DIPPLE / 01/05/2017

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

01/05/181 May 2018 CESSATION OF JOHN HASKETT DIPPLE AS A PSC

View Document

06/01/186 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CERI LOUISE DIPPLE / 01/12/2017

View Document

06/01/186 January 2018 PSC'S CHANGE OF PARTICULARS / MS CERI LOUISE DIPPLE / 01/12/2017

View Document

05/09/175 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/05/163 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DIPPLE

View Document

23/04/1423 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 5-6 SWINFENS YARD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1SY ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 5-6 SWINFEN YARD HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1SY

View Document

23/04/1223 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HASKETT DIPPLE / 17/04/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CERI LOUISE DIPPLE / 17/04/2011

View Document

21/06/1121 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/01/1111 January 2011 PREVEXT FROM 30/04/2010 TO 31/07/2010

View Document

19/05/1019 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/09/0920 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED JOHN HASKETT DIPPLE

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED

View Document

17/04/0917 April 2009 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