TWENTY TEN CAPITAL (ICONIC IMAGES) LIMITED

Floor 2, 201 Great Portland Street, London, W1W 5AB, England
StatusACTIVE
Company No.08480808
CategoryPrivate Limited Company
Incorporated09 Apr 2013
Age11 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

TWENTY TEN CAPITAL (ICONIC IMAGES) LIMITED is an active private limited company with number 08480808. It was incorporated 11 years, 1 month, 11 days ago, on 09 April 2013. The company address is Floor 2, 201 Great Portland Street, London, W1W 5AB, England.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2023

Action Date: 07 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-07

Psc name: Mr Parminder Basran

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-07

Officer name: Mr Parminder Basran

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Old address: 264 Banbury Road Oxford OX2 7DY England

New address: Floor 2, 201 Great Portland Street London W1W 5AB

Change date: 2021-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-29

New address: 264 Banbury Road Oxford OX2 7DY

Old address: 11 Golden Square London W1F 9JB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Mr Parminder Basran

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Mr Parminder Basran

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Mr Andrew Simon Pritchard

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Mr Parminder Basran

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-25

Psc name: Mr Parminder Basran

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Old address: 11 11 Golden Square London W1F 9JB England

Change date: 2018-12-11

New address: 11 Golden Square London W1F 9JB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

New address: 11 11 Golden Square London W1F 9JB

Old address: Pavilion 96 Kensington High Street London W8 4SG

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Simon Pritchard

Change date: 2018-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084808080001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084808080002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084808080003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Simon Pritchard

Change date: 2014-10-07

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-07

Officer name: Mr Parminder Basran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Jan 2015

Action Date: 09 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-04-09

Form type: AR01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-07

New address: Pavilion 96 Kensington High Street London W8 4SG

Old address: , Pavilion 96 Kensington High Street, London, W8 4SG, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

New address: Pavilion 96 Kensington High Street London W8 4SG

Old address: , 15 Stratton Street, Mayfair, London, W1J 8LQ

Change date: 2014-10-01

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2014

Action Date: 11 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-11

Capital : 20 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2014

Action Date: 11 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-11

Capital : 18.25 GBP

Documents

View document PDF

Resolution

Date: 29 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2013

Action Date: 11 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-11

Capital : 18.25 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084808080001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084808080002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084808080003

Documents

View document PDF

Incorporation company

Date: 09 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

29 STONEY STREET LLP

STATION HOUSE STATION RD,NOTTINGHAM,NG6 9AA

Number:OC376787
Status:ACTIVE
Category:Limited Liability Partnership

DARREN LEWIS LIMITED

5 ARGOSY COURT SCIMITAR WAY,COVENTRY,CV3 4GA

Number:10652696
Status:ACTIVE
Category:Private Limited Company

GREEN PASTURES, THE PEOPLE'S CHURCH

FENAGHY ROAD,BALLYMENA,BT42 1AQ

Number:NI062702
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

K & B AFRICAN SHOP LTD

17 WESTMUIR STREET,GLASGOW,G31 5EH

Number:SC581622
Status:ACTIVE
Category:Private Limited Company

M. HINES PRODUCTIONS LIMITED

10-12 AIRTHREY ROAD,,FK9 5JR

Number:SC172892
Status:ACTIVE
Category:Private Limited Company

NN INVESTMENTS LIMITED

LYNDON HOUSE RMY,BIRMINGHAM,B16 8PE

Number:09684359
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source