SCENARIO TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Micro company accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

07/05/247 May 2024 Second filing of a statement of capital following an allotment of shares on 2019-06-13

View Document

07/05/247 May 2024 Second filing of a statement of capital following an allotment of shares on 2019-02-11

View Document

01/05/241 May 2024 Notification of a person with significant control statement

View Document

30/04/2430 April 2024 Cessation of Anthony William Lilley as a person with significant control on 2021-11-09

View Document

30/04/2430 April 2024 Cessation of Myra Ventures Ltd as a person with significant control on 2021-11-09

View Document

30/04/2430 April 2024 Cessation of John Edward Berry as a person with significant control on 2021-11-09

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2017-06-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Micro company accounts made up to 2020-12-31

View Document

07/02/227 February 2022 Current accounting period shortened from 2021-06-28 to 2020-12-31

View Document

12/01/2212 January 2022 Change of share class name or designation

View Document

10/01/2210 January 2022 Appointment of Mr Daniel Nicholas Cohen as a director on 2021-11-09

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-11-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-06-29 to 2020-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

10/01/2010 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 169

View Document

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

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 Statement of capital following an allotment of shares on 2019-06-13

View Document

25/06/1925 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 156

View Document

04/04/194 April 2019 11/02/19 STATEMENT OF CAPITAL GBP 150

View Document

04/04/194 April 2019 Statement of capital following an allotment of shares on 2019-02-11

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/12/1812 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 144

View Document

21/11/1821 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 131

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR STEPHEN JAMES NICHOLAS WILLIAM GARRETT

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 130

View Document

25/05/1825 May 2018 05/07/17 STATEMENT OF CAPITAL GBP 126

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYRA VENTURES LTD

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD BERRY

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WILLIAM LILLEY

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/02/1713 February 2017 COMPANY NAME CHANGED BERRY AND LILLEY LTD CERTIFICATE ISSUED ON 13/02/17

View Document

28/06/1628 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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