NUMBER TWO (CT) HOLDINGS LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

04/10/244 October 2024 Cessation of Jasminder Kaur Sunder as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Cessation of Gurjit Singh Thiara as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Notification of a person with significant control statement

View Document

04/10/244 October 2024 Cessation of Tarlochan Singh as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Registered office address changed from C/O Cosmetix Limited Unit 6, Morford Road Walsall WS9 8TF England to 16 Queens Road Walsall WS5 3NF on 2024-10-04

View Document

04/10/244 October 2024 Cessation of Bakhshinder Kaur as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Cessation of Davinder Singh as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-10-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

30/05/2430 May 2024 Registered office address changed from C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF United Kingdom to C/O Cosmetix Limited Unit 6, Morford Road Walsall WS9 8TF on 2024-05-30

View Document

23/05/2423 May 2024 Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham B15 1NP England to C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF on 2024-05-23

View Document

26/04/2426 April 2024 Notification of Bakhshinder Kaur as a person with significant control on 2024-04-25

View Document

26/04/2426 April 2024 Notification of Tarlochan Singh as a person with significant control on 2024-04-25

View Document

26/04/2426 April 2024 Notification of Davinder Singh as a person with significant control on 2024-04-25

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

26/04/2426 April 2024 Cessation of City & Country Associates Limited as a person with significant control on 2024-04-25

View Document

28/02/2428 February 2024 Cessation of Bakhshinder Kaur as a person with significant control on 2023-11-01

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

28/02/2428 February 2024 Notification of City & Country Associates Limited as a person with significant control on 2022-10-19

View Document

28/02/2428 February 2024 Cessation of Davinder Singh Sunder as a person with significant control on 2023-11-01

View Document

28/02/2428 February 2024 Cessation of Tarlochan Singh as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Notification of Tarlochan Singh as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Notification of Gurjit Singh Thiara as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

01/11/231 November 2023 Appointment of Mrs Bakhshinder Kaur as a director on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmin B15 1NP United Kingdom to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham B15 1NP on 2023-11-01

View Document

01/11/231 November 2023 Notification of Davinder Singh Sunder as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Notification of Bakhshinder Kaur as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Notification of Jasminder Kaur Sunder as a person with significant control on 2023-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Registered office address changed from 16 Queens Road Walsall WS5 3NF England to Suite 5, the Cloisters 12 George Road Edgbaston Birmin B15 1NP on 2023-10-18

View Document

14/03/2314 March 2023 Registered office address changed from 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE United Kingdom to 16 Queens Road Walsall WS5 3NF on 2023-03-14

View Document

14/03/2314 March 2023 Appointment of Mr Tarlochan Singh as a director on 2023-03-10

View Document

14/03/2314 March 2023 Cessation of Gurjit Singh Thiara as a person with significant control on 2023-03-10

View Document

14/03/2314 March 2023 Termination of appointment of Gurjit Singh Thiara as a director on 2023-03-10

View Document

14/11/2214 November 2022 Certificate of change of name

View Document

09/11/229 November 2022 Certificate of change of name

View Document

19/10/2219 October 2022 Incorporation

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