Advanced company searchLink opens in new window

TWICE PS UK LIMITED

Company number 07255709

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)
28 Dec 2023 AA Accounts for a small company made up to 30 June 2022
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with updates
18 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
17 Jan 2023 AP01 Appointment of Mr Luca Carlini as a director on 13 January 2023
17 Jan 2023 TM01 Termination of appointment of Fernando Iannucci as a director on 13 January 2023
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2023 AA Full accounts made up to 30 June 2021
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
18 May 2022 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 17 May 2022
23 Dec 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
29 Dec 2020 AA Full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
06 Nov 2019 SH20 Statement by Directors
06 Nov 2019 SH19 Statement of capital on 6 November 2019
  • GBP 4,309,464
06 Nov 2019 CAP-SS Solvency Statement dated 22/10/19
06 Nov 2019 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2019 AA Full accounts made up to 31 December 2018
08 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cahange of name 23/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
24 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with updates
24 Jun 2019 PSC08 Notification of a person with significant control statement
24 Jun 2019 PSC07 Cessation of Stefano Maria Profeti as a person with significant control on 14 November 2018
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 7,309,464