Advanced company searchLink opens in new window

CL NUMBER TWENTY FIVE LIMITED

Company number 11308537

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)
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
12 Feb 2024 TM01 Termination of appointment of Rajinder Kumar as a director on 1 February 2024
19 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
12 Apr 2022 CH01 Director's details changed for Mr Richard Barry Bush on 8 April 2022
12 Apr 2022 AD01 Registered office address changed from Lance Levy Farmhouse Wildmoor Lane Hook Hampshire RG27 0HB United Kingdom to 3 Alexandra Terrace Sherfield-on-Loddon Hook RG27 0BY on 12 April 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
23 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
16 Apr 2021 AP01 Appointment of Mr Rajinder Kumar as a director on 15 April 2021
16 Nov 2020 TM01 Termination of appointment of Tejinder Singh Mahil as a director on 3 November 2020
23 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
21 Jun 2018 PSC07 Cessation of Crowdlords Limited as a person with significant control on 23 April 2018
21 Jun 2018 PSC02 Notification of Opal Apartments Ltd as a person with significant control on 23 April 2018
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 164,000
19 Jun 2018 SH08 Change of share class name or designation
19 Jun 2018 SH10 Particulars of variation of rights attached to shares
12 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted