- Company Overview for TWICE PS UK LIMITED (07255709)
- Filing history for TWICE PS UK LIMITED (07255709)
- People for TWICE PS UK LIMITED (07255709)
- Charges for TWICE PS UK LIMITED (07255709)
- More for TWICE PS UK LIMITED (07255709)
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
|
|
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
|
|
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
|
|
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
|
|
15 May 2014 | AA | Full accounts made up to 31 December 2013 |