SCENARIO TWO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued | 
| 17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued | 
| 17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued | 
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off | 
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off | 
| 12/09/2512 September 2025 New | Second filing of Confirmation Statement dated 2024-06-27 | 
| 11/09/2511 September 2025 New | Statement of capital following an allotment of shares on 2024-03-05 | 
| 11/09/2511 September 2025 New | Confirmation statement made on 2025-06-27 with no updates | 
| 11/09/2511 September 2025 New | Statement of capital following an allotment of shares on 2023-10-10 | 
| 29/12/2429 December 2024 | Micro company accounts made up to 2023-12-31 | 
| 11/07/2411 July 2024 | Confirmation statement made on 2024-06-27 with no updates | 
| 07/05/247 May 2024 | Second filing of a statement of capital following an allotment of shares on 2019-02-11 | 
| 07/05/247 May 2024 | Second filing of a statement of capital following an allotment of shares on 2019-06-13 | 
| 01/05/241 May 2024 | Notification of a person with significant control statement | 
| 30/04/2430 April 2024 | Cessation of Anthony William Lilley as a person with significant control on 2021-11-09 | 
| 30/04/2430 April 2024 | Cessation of Myra Ventures Ltd as a person with significant control on 2021-11-09 | 
| 30/04/2430 April 2024 | Cessation of John Edward Berry as a person with significant control on 2021-11-09 | 
| 30/04/2430 April 2024 | Statement of capital following an allotment of shares on 2017-06-01 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 19/12/2319 December 2023 | Micro company accounts made up to 2022-12-31 | 
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-27 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 23/12/2223 December 2022 | Micro company accounts made up to 2021-12-31 | 
| 04/05/224 May 2022 | Micro company accounts made up to 2020-12-31 | 
| 07/02/227 February 2022 | Current accounting period shortened from 2021-06-28 to 2020-12-31 | 
| 12/01/2212 January 2022 | Change of share class name or designation | 
| 10/01/2210 January 2022 | Appointment of Mr Daniel Nicholas Cohen as a director on 2021-11-09 | 
| 06/01/226 January 2022 | Resolutions | 
| 06/01/226 January 2022 | Resolutions | 
| 06/01/226 January 2022 | Resolutions | 
| 06/01/226 January 2022 | Memorandum and Articles of Association | 
| 06/01/226 January 2022 | Resolutions | 
| 06/01/226 January 2022 | Resolutions | 
| 05/01/225 January 2022 | Statement of capital following an allotment of shares on 2021-11-09 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 09/07/219 July 2021 | Confirmation statement made on 2021-06-27 with updates | 
| 25/06/2125 June 2021 | Previous accounting period shortened from 2020-06-29 to 2020-06-28 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 01/08/201 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 22/06/2022 June 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 | 
| 10/01/2010 January 2020 | 18/12/19 STATEMENT OF CAPITAL GBP 169 | 
| 07/11/197 November 2019 | REGISTERED OFFICE CHANGED ON 07/11/2019 FROM THE LONG BARN LEWES ROAD LAUGHTON EAST SUSSEX BN8 6BQ UNITED KINGDOM | 
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 25/06/1925 June 2019 | Statement of capital following an allotment of shares on 2019-06-13 | 
| 25/06/1925 June 2019 | 13/06/19 STATEMENT OF CAPITAL GBP 156 | 
| 04/04/194 April 2019 | 11/02/19 STATEMENT OF CAPITAL GBP 150 | 
| 04/04/194 April 2019 | Statement of capital following an allotment of shares on 2019-02-11 | 
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 12/12/1812 December 2018 | 03/12/18 STATEMENT OF CAPITAL GBP 144 | 
| 21/11/1821 November 2018 | 19/11/18 STATEMENT OF CAPITAL GBP 131 | 
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES | 
| 11/07/1811 July 2018 | DIRECTOR APPOINTED MR STEPHEN JAMES NICHOLAS WILLIAM GARRETT | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 25/05/1825 May 2018 | 20/04/18 STATEMENT OF CAPITAL GBP 130 | 
| 25/05/1825 May 2018 | 05/07/17 STATEMENT OF CAPITAL GBP 126 | 
| 28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 26/09/1726 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYRA VENTURES LTD | 
| 26/09/1726 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD BERRY | 
| 26/09/1726 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WILLIAM LILLEY | 
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 13/02/1713 February 2017 | COMPANY NAME CHANGED BERRY AND LILLEY LTD CERTIFICATE ISSUED ON 13/02/17 | 
| 28/06/1628 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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