TWENTYCI HOLDINGS LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type total exemption full. 2022-11-08 View Report
Confirmation statement. Statement with no updates. 2022-03-14 View Report
Officers. Officer name: Mr Grant Douglas Newton. Change date: 2022-02-23. 2022-02-23 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Accounts. Change account reference date company previous shortened. 2021-09-30 View Report
Confirmation statement. Statement with updates. 2021-03-26 View Report
Accounts. Accounts type unaudited abridged. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Accounts. Accounts type unaudited abridged. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-03-20 View Report
Accounts. Accounts type unaudited abridged. 2018-09-29 View Report
Officers. Change date: 2018-06-14. Officer name: Mr Ian Michael Lancaster. 2018-06-14 View Report
Address. New address: 8 Whittle Court Knowlhill Milton Keynes MK5 8FT. Change date: 2018-05-11. Old address: 6 Whittle Court Knowlhill Milton Keynes MK5 8FT. 2018-05-11 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Officers. Change date: 2016-12-16. Officer name: Mr Ian Michael Lancaster. 2016-12-16 View Report
Accounts. Accounts type total exemption small. 2016-09-23 View Report
Officers. Officer name: Mr Ian Michael Lancaster. Change date: 2016-06-27. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Accounts type total exemption small. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2014-05-08 View Report
Accounts. Accounts type total exemption small. 2014-03-06 View Report
Accounts. Accounts type dormant. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2013-04-02 View Report
Address. Change date: 2013-04-02. Old address: 249 Midsummer Boulevard Milton Keynes MK9 1EA. 2013-04-02 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Accounts. Accounts type full. 2011-12-19 View Report
Address. Old address: 9-13 St Andrew Street London EC4A 3AF. Change date: 2011-11-24. 2011-11-24 View Report
Officers. Officer name: Thomas Ferns. 2011-11-24 View Report
Annual return. With made up date full list shareholders. 2011-04-13 View Report
Change of name. Description: Company name changed dataforce holdings LIMITED\certificate issued on 18/01/11. 2011-01-18 View Report
Resolution. Description: Resolutions. 2010-12-15 View Report
Change of name. Change of name notice. 2010-12-15 View Report
Accounts. Accounts type full. 2010-10-12 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2010-05-21 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report
Accounts. Accounts type full. 2009-11-01 View Report
Annual return. Legacy. 2009-03-31 View Report
Officers. Description: Director's change of particulars / grant newton / 31/03/2007. 2009-03-19 View Report
Annual return. Legacy. 2009-03-12 View Report
Officers. Description: Director's change of particulars / grant newton / 31/03/2007. 2009-03-12 View Report
Accounts. Accounts type full. 2008-11-03 View Report
Accounts. Accounts type full. 2007-11-01 View Report
Officers. Description: Director resigned. 2007-06-20 View Report
Officers. Description: New director appointed. 2007-06-14 View Report