INTO NOMINEE TWO LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

24/08/2324 August 2023 Termination of appointment of Timothy Slater as a director on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of Mr Viren Gupta as a director on 2023-08-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/03/233 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-07-31

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2020-07-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2021-09-06 with no updates

View Document

21/09/2221 September 2022 Restoration by order of the court

View Document

21/09/2221 September 2022 Confirmation statement made on 2020-09-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/2023 April 2020 APPLICATION FOR STRIKING-OFF

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR TIMOTHY EDWARD SLATER

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW VIRGO

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBBS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

21/04/1621 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR MATTHEW VIRGO

View Document

04/11/154 November 2015 PREVEXT FROM 31/03/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/05/1414 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM C/O INTO UNIVERSITY PARTNERSHIPS LIMITED 102 MIDDLESEX STREET LONDON E1 7EZ

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/05/116 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/04/1023 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 7 MANCHESTER STREET LONDON W1U 3AE

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/06/096 June 2009 COMPANY NAME CHANGED ESPALIER NOMINEE 2 LIMITED CERTIFICATE ISSUED ON 09/06/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 ARTICLES OF ASSOCIATION

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

13/07/0513 July 2005 COMPANY NAME CHANGED NEWINCCO 434 LIMITED CERTIFICATE ISSUED ON 13/07/05

View Document

06/04/056 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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