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)
21 Aug 2013 CH04 Secretary's details changed for Regent Corporate Secretaries Limited on 21 August 2013
17 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
27 Nov 2012 AA Full accounts made up to 31 December 2011
29 May 2012 AP01 Appointment of Emanuele Giani as a director
29 May 2012 TM01 Termination of appointment of Giovanni Bettinaglio as a director
22 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
02 Nov 2011 TM01 Termination of appointment of Davide Di Sieno as a director
27 Jul 2011 MEM/ARTS Memorandum and Articles of Association
14 Jul 2011 CERTNM Company name changed pps industrial painting services uk LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
14 Jul 2011 CONNOT Change of name notice
07 Jul 2011 CH04 Secretary's details changed for Regent Corporate Secretaries Limited on 7 July 2011
29 Jun 2011 AD01 Registered office address changed from 8Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ United Kingdom on 29 June 2011
07 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
06 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
31 May 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 250,001
17 May 2011 TM01 Termination of appointment of Francesco Migone as a director
12 May 2011 AP01 Appointment of Mr Davide Di Sieno as a director
12 May 2011 AP01 Appointment of Mr Stefano Maria Profeti as a director
12 May 2011 AP01 Appointment of Mr Giovanni Bettinaglio as a director
22 Mar 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 May 2010 NEWINC Incorporation