TWENTYSIX LIMITED

03178478
34 BOW STREET LONDON UNITED KINGDOM WC2E 7AU

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 35 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2023 mortgage Registration of a charge 16 Buy now
18 Oct 2022 accounts Annual Accounts 35 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 officers Change of particulars for director (Mr Robert Daniel Jobbins) 2 Buy now
04 Oct 2021 accounts Annual Accounts 34 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 officers Change of particulars for director (Mr Robert Daniel Jobbins) 2 Buy now
12 Feb 2021 officers Change of particulars for director (Mr Robert Daniel Jobbins) 2 Buy now
04 Feb 2021 officers Appointment of director (Mr Robert Daniel Jobbins) 2 Buy now
04 Feb 2021 officers Termination of appointment of director (Gail Dudleston) 1 Buy now
29 Sep 2020 accounts Annual Accounts 36 Buy now
11 Sep 2020 officers Termination of appointment of secretary (Ashish Shah) 1 Buy now
02 Jul 2020 mortgage Registration of a charge 41 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2019 officers Change of particulars for director (Mr Ryan Scott) 2 Buy now
22 Oct 2019 officers Appointment of director (Mr Ryan Scott) 2 Buy now
17 Oct 2019 accounts Annual Accounts 34 Buy now
05 Jun 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
03 Jun 2019 resolution Resolution 11 Buy now
03 Jun 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
22 May 2019 officers Change of particulars for director (Mr Daniel John Yardley) 2 Buy now
20 May 2019 mortgage Registration of a charge 19 Buy now
14 May 2019 mortgage Registration of a charge 38 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2018 accounts Annual Accounts 31 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2017 accounts Annual Accounts 28 Buy now
08 Nov 2017 capital Notice of cancellation of shares 5 Buy now
08 Nov 2017 capital Return of purchase of own shares 3 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Mar 2017 address Move Registers To Sail Company With New Address 1 Buy now
03 Nov 2016 accounts Annual Accounts 30 Buy now
25 Apr 2016 annual-return Annual Return 6 Buy now
25 Apr 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Apr 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
17 Sep 2015 accounts Annual Accounts 19 Buy now
27 Mar 2015 annual-return Annual Return 5 Buy now
27 Mar 2015 address Move Registers To Sail Company With New Address 1 Buy now
27 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
03 Oct 2014 accounts Annual Accounts 19 Buy now
18 Sep 2014 incorporation Memorandum Articles 45 Buy now
18 Sep 2014 resolution Resolution 4 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2014 mortgage Registration of a charge 55 Buy now
21 Jul 2014 mortgage Registration of a charge 59 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
02 Dec 2013 accounts Annual Accounts 18 Buy now
04 Oct 2013 mortgage Registration of a charge 17 Buy now
22 Aug 2013 resolution Resolution 42 Buy now
12 Aug 2013 officers Appointment of director (Mr Daniel Yardley) 2 Buy now
06 Jun 2013 officers Termination of appointment of director (Dean Wright) 1 Buy now
04 Apr 2013 annual-return Annual Return 4 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2012 accounts Annual Accounts 18 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 incorporation Memorandum Articles 6 Buy now
23 Feb 2012 mortgage Particulars of a mortgage or charge 18 Buy now
05 Jan 2012 resolution Resolution 3 Buy now
03 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Dec 2011 mortgage Particulars of a mortgage or charge 7 Buy now
20 Dec 2011 mortgage Particulars of a mortgage or charge 13 Buy now
24 Nov 2011 officers Appointment of secretary (Ashish Shah) 1 Buy now
24 Nov 2011 officers Termination of appointment of secretary (Colin Brigden) 1 Buy now
02 Sep 2011 officers Change of particulars for director (Mr Peter David Reid) 2 Buy now
24 Aug 2011 accounts Annual Accounts 18 Buy now
05 May 2011 officers Appointment of director (Mr Dean Anthony Wright) 2 Buy now
18 Apr 2011 annual-return Annual Return 3 Buy now
12 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
06 Apr 2011 officers Appointment of director (Ms Gail Dudleston) 2 Buy now
06 Apr 2011 officers Termination of appointment of director (Bruce Winfield) 1 Buy now
06 Apr 2011 officers Termination of appointment of secretary (Bruce Winfield) 1 Buy now
02 Mar 2011 officers Appointment of director (Mr Peter David Reid) 2 Buy now
02 Sep 2010 accounts Annual Accounts 20 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2009 officers Termination of appointment of secretary (Martin Clarke) 1 Buy now
02 Dec 2009 officers Appointment of secretary (Mr Colin John Brigden) 1 Buy now
22 Sep 2009 accounts Annual Accounts 20 Buy now
08 Jul 2009 officers Appointment terminated director graeme burns 1 Buy now
17 Apr 2009 annual-return Return made up to 27/03/09; full list of members 4 Buy now
23 Dec 2008 accounts Annual Accounts 20 Buy now
04 Jul 2008 officers Director appointed bruce malcolm winfield 3 Buy now