TWENTYSIX 03 CONTENT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/05/2430 May 2024 Change of details for Mr Duncan Alexander James Gray as a person with significant control on 2024-01-01

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Mr Duncan Alexander James Gray on 2024-01-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

19/05/2319 May 2023 Director's details changed for Mr Duncan Alexander James Gray on 2023-05-05

View Document

19/05/2319 May 2023 Change of details for Mr Duncan Alexander James Gray as a person with significant control on 2023-05-05

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/05/2217 May 2022 Registered office address changed from Aidan House Room 205 ,401 Sunderland Road Gateshead NE8 3HU England to Baltimore House Room 203, Baltic Business Quarter Gateshead NE8 3DF on 2022-05-17

View Document

07/01/227 January 2022 Registered office address changed from Platf9Rm Floor 5 and 6 Tower Point 44 North Road Brighton BN1 1YR United Kingdom to Aidan House Room 205 ,401 Sunderland Road Gateshead NE8 3HU on 2022-01-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2020-11-29

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

29/10/1929 October 2019 FIRST GAZETTE

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR EVE TOMLINSON

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/10/177 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/01/1717 January 2017 CURRSHO FROM 31/05/2016 TO 31/05/2015

View Document

23/05/1623 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information