Advanced company searchLink opens in new window

TWENTYSIX LIMITED

Company number 03178478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2015 AD02 Register inspection address has been changed to 10 Rathbone Place London W1T 1HP
03 Oct 2014 AA Full accounts made up to 28 February 2014
18 Sep 2014 MA Memorandum and Articles of Association
18 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 16/07/2014
02 Sep 2014 MR04 Satisfaction of charge 5 in full
02 Sep 2014 MR04 Satisfaction of charge 031784780007 in full
02 Sep 2014 MR04 Satisfaction of charge 4 in full
02 Sep 2014 MR04 Satisfaction of charge 6 in full
13 Aug 2014 AD01 Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014
22 Jul 2014 MR01 Registration of charge 031784780009, created on 16 July 2014
21 Jul 2014 MR01 Registration of charge 031784780008, created on 16 July 2014
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
02 Dec 2013 AA Full accounts made up to 28 February 2013
04 Oct 2013 MR01 Registration of charge 031784780007
22 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2013 AP01 Appointment of Mr Daniel Yardley as a director
06 Jun 2013 TM01 Termination of appointment of Dean Wright as a director
04 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
04 Apr 2013 AD01 Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 4 April 2013
27 Nov 2012 AA Full accounts made up to 29 February 2012
04 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
01 Mar 2012 MEM/ARTS Memorandum and Articles of Association
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
05 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
03 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3