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)
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
01 Jun 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
05 Mar 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018
02 Jan 2019 AA Full accounts made up to 31 December 2017
11 Oct 2018 AD01 Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 11 October 2018
20 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
20 Jun 2018 PSC04 Change of details for Stefano Maria Profeti as a person with significant control on 3 October 2017
20 Jun 2018 PSC07 Cessation of Managing Growth Trustees (Uk) Limited Ato Vinaccia Trust as a person with significant control on 3 October 2017
01 Mar 2018 TM01 Termination of appointment of Emanuele Giani as a director on 1 March 2018
01 Mar 2018 TM01 Termination of appointment of Stefano Maria Profeti as a director on 1 March 2018
01 Mar 2018 AP01 Appointment of Fernando Iannucci as a director on 1 March 2018
02 Jan 2018 TM01 Termination of appointment of Salvatorica Cocco as a director on 31 December 2017
14 Aug 2017 AA Accounts for a small company made up to 31 December 2016
25 Jul 2017 CS01 Confirmation statement made on 17 May 2017 with updates
25 Jul 2017 PSC02 Notification of Managing Growth Trustees (Uk) Limited Ato Vinaccia Trust as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of Stefano Maria Profeti as a person with significant control on 6 April 2016
03 Nov 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 250,001
22 Mar 2016 CH01 Director's details changed for Mr Stefano Maria Profeti on 17 March 2016
01 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 250,001
02 Apr 2015 AA Full accounts made up to 31 December 2014
03 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250,001
15 May 2014 AA Full accounts made up to 31 December 2013