Advanced company searchLink opens in new window

SAN MARCO (TWYFORD) LIMITED

Company number 09533466

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2023 AA Unaudited abridged accounts made up to 31 May 2022
28 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
18 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 May 2020
23 Sep 2020 AA Micro company accounts made up to 31 May 2019
06 Aug 2020 AAMD Amended total exemption full accounts made up to 30 April 2018
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 PSC07 Cessation of Virgil Gheorghe Mitu as a person with significant control on 19 May 2020
19 May 2020 PSC09 Withdrawal of a person with significant control statement on 19 May 2020
18 May 2020 PSC07 Cessation of Ahcene Benchemakh as a person with significant control on 15 May 2020
18 May 2020 TM01 Termination of appointment of Ahcene Benchemakh as a director on 15 May 2020
15 May 2020 PSC04 Change of details for Mr Virgil Mitu as a person with significant control on 15 May 2020
13 May 2020 PSC08 Notification of a person with significant control statement
17 Apr 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
17 Apr 2020 PSC08 Notification of a person with significant control statement
08 Apr 2020 PSC08 Notification of a person with significant control statement
27 Mar 2020 PSC01 Notification of Virgil Mitu as a person with significant control on 1 April 2019
03 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 31 May 2019
28 Jan 2019 AD01 Registered office address changed from 78 Chobham Road Ascot SL5 0HE England to 198 Station Road Addlestone KT15 2PD on 28 January 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
24 Jan 2019 AP01 Appointment of Mr Virgil Mitu as a director on 10 January 2019