- Company Overview for TWENTYCI DATA LIMITED (05672869)
- Filing history for TWENTYCI DATA LIMITED (05672869)
- People for TWENTYCI DATA LIMITED (05672869)
- Charges for TWENTYCI DATA LIMITED (05672869)
- More for TWENTYCI DATA LIMITED (05672869)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Feb 2022 | MR04 | Satisfaction of charge 056728690002 in full | |
23 Feb 2022 | CH01 | Director's details changed for Mr Grant Douglas Newton on 23 February 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
06 Aug 2020 | MR01 | Registration of charge 056728690003, created on 30 July 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Aug 2019 | MR01 | Registration of charge 056728690002, created on 7 August 2019 | |
09 Aug 2019 | PSC07 | Cessation of Ci and D Limited as a person with significant control on 9 August 2019 | |
09 Aug 2019 | PSC02 | Notification of Twenty Holdings Ltd as a person with significant control on 9 August 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
29 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Jun 2018 | CH01 | Director's details changed for Mr Ian Michael Lancaster on 14 June 2018 | |
11 May 2018 | AD01 | Registered office address changed from 6 Whittle Court Knowlhill Milton Keynes MK5 8FT to 8 Whittle Court Knowlhill Milton Keynes MK5 8FT on 11 May 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
16 Dec 2016 | CH01 | Director's details changed for Mr Ian Michael Lancaster on 16 December 2016 |