CS01 |
Confirmation statement with no updates Friday 3rd November 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Clock House the Clock House, Western Court Bishop's Sutton Alresford SO24 0AA. Change occurred on Monday 21st August 2023. Company's previous address: Atticus House, 2 the Windmills Turk Street Alton Hampshire GU34 1EF United Kingdom.
filed on: 21st, August 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Clock House Western Court Bishop's Sutton Alresford SO24 0AA. Change occurred on Monday 21st August 2023. Company's previous address: The Clock House the Clock House, Western Court Bishop's Sutton Alresford SO24 0AA England.
filed on: 21st, August 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed twinklebell LIMITEDcertificate issued on 17/03/23
filed on: 17th, March 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd November 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 21st, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd November 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st October 2021
filed on: 8th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th April 2021.
filed on: 15th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th April 2021
filed on: 15th, April 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 15th April 2021
filed on: 15th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 4th November 2020
filed on: 19th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 18th November 2020
filed on: 18th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th November 2020.
filed on: 18th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th November 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, November 2020
|
incorporation |
Free Download
(37 pages)
|