EPISODE TWO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Director's details changed for Mr Mark Stubbington on 2023-12-21

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Director's details changed for Mr Andrew Nicholas Mark Stroud on 2022-10-13

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Certificate of change of name

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, SECRETARY MARGARET STROUD

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS MARK STROUD / 20/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

20/11/1820 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/1821 September 2018 ADOPT ARTICLES 12/09/2018

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESIGN ACTIVITY HOLDINGS LIMITED

View Document

14/09/1814 September 2018 CESSATION OF ANDREW NICHOLAS MARK STROUD AS A PSC

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET STROUD

View Document

13/09/1813 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 1390

View Document

13/09/1813 September 2018

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR RIKKI PAYNE

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR MARK STUBBINGTON

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 14/10/16 STATEMENT OF CAPITAL GBP 1290

View Document

14/03/1714 March 2017 14/10/16 STATEMENT OF CAPITAL GBP 1290

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1618 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/1618 February 2016 08/02/16 STATEMENT OF CAPITAL GBP 1190

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM BEECH HOUSE 6 ST PAULS ROAD CLIFTON BRISTOL BS8 1LT

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 08/07/15 STATEMENT OF CAPITAL GBP 1250

View Document

27/07/1527 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/07/1527 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1519 January 2015 30/12/14 STATEMENT OF CAPITAL GBP 1365

View Document

08/08/148 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 1425.00

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 SAIL ADDRESS CREATED

View Document

12/03/1312 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MARGARET ELIZABETH STROUD

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 1410

View Document

07/04/117 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ADOPT ARTICLES 21/12/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM

View Document

17/03/0917 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 GBP IC 1325/1250 20/02/09 GBP SR 75@1=75

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM C/O PETERS ELWORTHY & MOORE SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 £ IC 1350/1325 03/04/07 £ SR 25@1=25

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: C/O PETERS ELWORTH & MOORE 17 CHURCH STREET SAFFRON WALDEN ESSEX CB10 1JW

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 NC INC ALREADY ADJUSTED 12/03/03

View Document

02/04/032 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/032 April 2003 £ NC 11000/20000 12/03/

View Document

09/03/039 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0216 April 2002 £ NC 10000/11000 31/03/

View Document

16/04/0216 April 2002 NC INC ALREADY ADJUSTED 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 DIR DECLARE DIVIDENDS 19/11/01

View Document

27/11/0127 November 2001 £ NC 1000/10000 19/11/

View Document

27/11/0127 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0127 November 2001 NC INC ALREADY ADJUSTED 19/11/01

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 S366A DISP HOLDING AGM 30/06/00

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/07/99

View Document

20/09/9920 September 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/07/99

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 £ IC 200/120 06/07/99 £ SR 80@1=80

View Document

02/03/992 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT. ME8 0QP.

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ATHOS'S MINICABS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company