TWENTY TEN CAPITAL (ICONIC IMAGES) LIMITED

08480808
FLOOR 2, 201 GREAT PORTLAND STREET LONDON ENGLAND W1W 5AB

Documents

Documents
Date Category Description Pages
16 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2024 accounts Annual Accounts 6 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2023 officers Change of particulars for director (Mr Parminder Basran) 2 Buy now
01 Aug 2022 accounts Annual Accounts 7 Buy now
18 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2021 accounts Annual Accounts 6 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2020 accounts Annual Accounts 6 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2019 accounts Annual Accounts 6 Buy now
25 Jun 2019 officers Change of particulars for director (Mr Parminder Basran) 2 Buy now
25 Jun 2019 officers Change of particulars for director (Mr Parminder Basran) 2 Buy now
25 Jun 2019 officers Change of particulars for director (Mr Andrew Simon Pritchard) 2 Buy now
25 Jun 2019 officers Change of particulars for director (Mr Parminder Basran) 2 Buy now
25 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 6 Buy now
11 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2018 officers Change of particulars for director (Mr Andrew Simon Pritchard) 2 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2018 accounts Annual Accounts 8 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 6 Buy now
01 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 accounts Annual Accounts 8 Buy now
21 May 2015 annual-return Annual Return 5 Buy now
21 May 2015 officers Change of particulars for director (Mr Andrew Simon Pritchard) 2 Buy now
21 May 2015 officers Change of particulars for director (Mr Parminder Basran) 2 Buy now
14 Jan 2015 accounts Annual Accounts 5 Buy now
02 Jan 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
07 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
31 Jul 2014 annual-return Annual Return 6 Buy now
31 Jul 2014 capital Return of Allotment of shares 3 Buy now
31 Jul 2014 capital Return of Allotment of shares 3 Buy now
29 Apr 2013 resolution Resolution 18 Buy now
26 Apr 2013 capital Return of Allotment of shares 3 Buy now
22 Apr 2013 mortgage Registration of a charge 30 Buy now
22 Apr 2013 mortgage Registration of a charge 30 Buy now
22 Apr 2013 mortgage Registration of a charge 32 Buy now
09 Apr 2013 incorporation Incorporation Company 19 Buy now