- Company Overview for TWENTY TEN CAPITAL (SUPERAWESOME) LLP (OC400523)
- Filing history for TWENTY TEN CAPITAL (SUPERAWESOME) LLP (OC400523)
- People for TWENTY TEN CAPITAL (SUPERAWESOME) LLP (OC400523)
- More for TWENTY TEN CAPITAL (SUPERAWESOME) LLP (OC400523)
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) |
---|---|---|---|
07 Jul 2023 | LLCS01 | Confirmation statement made on 24 June 2023 with no updates | |
07 Jul 2023 | LLCH02 | Member's details changed for Vgc Partners Llp on 1 June 2023 | |
03 Jul 2023 | LLPSC04 | Change of details for Mr Parminder Basran as a person with significant control on 1 June 2023 | |
03 Jul 2023 | LLCH01 | Member's details changed for Mr Parminder Basran on 1 June 2023 | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jul 2022 | LLCS01 | Confirmation statement made on 24 June 2022 with no updates | |
07 Jul 2022 | LLPSC04 | Change of details for Mr Parminder Basran as a person with significant control on 23 June 2022 | |
06 Jul 2022 | LLCH01 | Member's details changed for Mr Parminder Basran on 23 June 2022 | |
06 Jul 2022 | LLCH01 | Member's details changed for Mrs Kamal Basran on 23 June 2022 | |
30 Jun 2022 | LLPSC04 | Change of details for Mr Parminder Basran as a person with significant control on 24 June 2022 | |
29 Jun 2022 | LLCH01 | Member's details changed for Mr Parminder Basran on 24 June 2022 | |
28 Jun 2022 | LLCH01 | Member's details changed for Mr Parminder Basran on 24 June 2022 | |
28 Jun 2022 | LLPSC04 | Change of details for Mr Parminder Basran as a person with significant control on 24 June 2022 | |
28 Jun 2022 | LLPSC04 | Change of details for Mr Parminder Basran as a person with significant control on 23 June 2022 | |
29 Nov 2021 | LLAD01 | Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to Floor 2, 201 Great Portland Street London W1W 5AB on 29 November 2021 | |
29 Nov 2021 | LLAD01 | Registered office address changed from 11 Golden Square London W1F 9JB England to 264 Banbury Road Oxford OX2 7DY on 29 November 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jul 2021 | LLCS01 | Confirmation statement made on 24 June 2021 with no updates | |
02 Jul 2021 | LLTM01 | Termination of appointment of T3Capital Limited as a member on 23 October 2020 | |
25 Sep 2020 | LLAP02 | Appointment of Vgc Partners Llp as a member on 22 September 2020 | |
25 Sep 2020 | LLTM01 | Termination of appointment of Nedgroup Trust (Jersey) Limited as Trustee of the Resilience Trust as a member on 22 September 2020 | |
22 Sep 2020 | LLPSC01 | Notification of Andrew Simon Pritchard as a person with significant control on 22 September 2020 | |
22 Sep 2020 | LLAP01 | Appointment of Mr Andrew Simon Pritchard as a member on 1 January 2017 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 |