NINETEEN-TWENTY LTD

109-111 First Floor 109-111 First Floor, London, EC1R 3BW, England
StatusACTIVE
Company No.08548842
CategoryPrivate Limited Company
Incorporated30 May 2013
Age10 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

NINETEEN-TWENTY LTD is an active private limited company with number 08548842. It was incorporated 10 years, 11 months, 16 days ago, on 30 May 2013. The company address is 109-111 First Floor 109-111 First Floor, London, EC1R 3BW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2022

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-17

Psc name: Scott Leonard Griffin

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2022

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-17

Psc name: Ludovic Luigi Fealy

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-29

Documents

View document PDF

Resolution

Date: 28 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Mar 2022

Action Date: 15 Feb 2022

Category: Capital

Type: SH02

Date: 2022-02-15

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 10 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 Mar 2022

Action Date: 10 Feb 2022

Category: Capital

Type: SH06

Date: 2022-02-10

Capital : 2,800 GBP

Documents

View document PDF

Capital cancellation shares

Date: 09 Mar 2022

Action Date: 15 Feb 2022

Category: Capital

Type: SH06

Capital : 2,708 GBP

Date: 2022-02-15

Documents

View document PDF

Capital return purchase own shares

Date: 09 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 09 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Bussinello

Termination date: 2022-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-10

Officer name: Diletta Bussinello

Documents

View document PDF

Capital cancellation shares

Date: 09 Nov 2021

Action Date: 17 Sep 2021

Category: Capital

Type: SH06

Capital : 4,330 GBP

Date: 2021-09-17

Documents

View document PDF

Capital return purchase own shares

Date: 09 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Capital cancellation shares

Date: 07 May 2021

Action Date: 23 Mar 2021

Category: Capital

Type: SH06

Date: 2021-03-23

Capital : 7,710.00 GBP

Documents

View document PDF

Capital cancellation shares

Date: 07 May 2021

Action Date: 24 Mar 2021

Category: Capital

Type: SH06

Date: 2021-03-24

Capital : 7,010.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Apr 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-23

Officer name: Diletta Bussinello

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Martin

Termination date: 2021-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Massimo Astolfi

Termination date: 2020-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-03

Charge number: 085488420001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Orsetta Olga Rizzotti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Old address: 4th Floor Radiant House 36-38 Mortimer Street London W1W 7RG

Change date: 2019-07-22

New address: 109-111 First Floor Farringdon Road London EC1R 3BW

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Leonard Griffin

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ludovic Luigi Fealy

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marco Bussinello

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Massimo Astolfi

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2014

Action Date: 10 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-10

Capital : 10,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Address

Type: AD01

Old address: 34 4Th Floor, Radiant House 34 - 38 Mortimer Street London W1W 7RG England

Change date: 2013-10-22

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-24

Old address: C/O Swan Turton Llp 68a Neal Street Covent Garden London WC2H 9PA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Orsetta Olga Rizzotti

Documents

Incorporation company

Date: 30 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE LGV MIDLANDS LTD

5 PLUMSTEAD CLOSE 5 PLUMSTEAD CLOSE, REDDITCH,REDITCH,B97 6GY

Number:10484503
Status:ACTIVE
Category:Private Limited Company

CONTOUR ARCHITECTURAL SERVICES LIMITED

46 HILL STREET,BELFAST,BT1 2LB

Number:NI625249
Status:ACTIVE
Category:Private Limited Company

EXCEL VALETING LIMITED

31 SUTTON SQUARE,HOUNSLOW,TW5 0JB

Number:05088423
Status:ACTIVE
Category:Private Limited Company

JANAFEROT LTD

21 TINDERBOX HOUSE 2 OCTAVIUS ST.,LONDON,SE8 4BY

Number:11741327
Status:ACTIVE
Category:Private Limited Company

LIFE OF LUXURY LTD

32 HOGARTH CLOSE,CWMBERA,NP44 3DA

Number:11172623
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAZOR CONTRACTING LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC566233
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