MACHINE 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
31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

18/07/2318 July 2023 Change of details for Mr Ranjit Singh Gahir as a person with significant control on 2023-07-06

View Document

18/07/2318 July 2023 Change of details for Mr Manjit Singh Gahir as a person with significant control on 2023-07-06

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SINGH GAHIR / 23/06/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT SINGH GAHIR / 23/06/2020

View Document

14/07/2014 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RANJIT SINGH GAHIR / 23/06/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR MANJIT SINGH GAHIR / 23/06/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR RANJIT SINGH GAHIR / 23/06/2020

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM UNIT 1 POETS COURT 52 CHURCHFIELD ROAD ACTON LONDON W3 6DA

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/08/1810 August 2018 COMPANY NAME CHANGED DESIGN CENTRAL LIMITED CERTIFICATE ISSUED ON 10/08/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

24/02/1524 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/01/114 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

24/12/1024 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SINGH GAHIR / 02/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT SINGH GAHIR / 02/10/2009

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RANJIT SINGH GAHIR / 02/10/2009

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY APPOINTED RANIT GAHIR

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 7 WILLIAMS ROAD SOUTHALL MIDDLESEX UB2 5QD

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MANJIT GAHIR

View Document

14/06/0814 June 2008 COMPANY NAME CHANGED DATASPREAD COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

02/01/082 January 2008 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