TDMP 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
14/05/2514 May 2025 Change of details for Mr Nicholas Hugh Roy Forster as a person with significant control on 2021-10-29

View Document

13/05/2513 May 2025 Change of details for Mr Robin Paul Lyddon as a person with significant control on 2021-10-29

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/04/251 April 2025 Satisfaction of charge 128158630002 in full

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Satisfaction of charge 128158630006 in full

View Document

01/04/251 April 2025 Satisfaction of charge 128158630001 in full

View Document

19/03/2519 March 2025 Registration of charge 128158630010, created on 2025-03-13

View Document

14/03/2514 March 2025 Registration of charge 128158630007, created on 2025-03-04

View Document

14/03/2514 March 2025 Registration of charge 128158630008, created on 2025-03-04

View Document

14/03/2514 March 2025 Registration of charge 128158630009, created on 2025-03-04

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

19/02/2519 February 2025 Notification of Nicholas Hugh Roy Forster as a person with significant control on 2021-10-29

View Document

19/02/2519 February 2025 Notification of Robin Paul Lyddon as a person with significant control on 2021-10-29

View Document

19/02/2519 February 2025 Change of details for Tdmp Group Limited as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Notification of Tdmp Group Limited as a person with significant control on 2025-01-31

View Document

11/02/2511 February 2025 Cessation of Nicholas Hugh Roy Forster as a person with significant control on 2025-01-31

View Document

11/02/2511 February 2025 Cessation of Simon Paul Chaplin-Rogers as a person with significant control on 2025-01-31

View Document

11/02/2511 February 2025 Cessation of Thomas James Chaplin-Rogers as a person with significant control on 2025-01-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

29/05/2429 May 2024 Change of details for Mr Thomas James Chaplin-Rogers as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Dr Simon Paul Chaplin-Rogers on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr Thomas James Chaplin-Rogers on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr Nicholas Hugh Roy Forster on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Mr Nicholas Hugh Roy Forster as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Dr Simon Paul Chaplin-Rogers as a person with significant control on 2024-05-29

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/03/245 March 2024 Registered office address changed from Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN United Kingdom to Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH on 2024-03-05

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-15 with updates

View Document

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

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/12/229 December 2022 Registration of charge 128158630006, created on 2022-11-28

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-15 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Satisfaction of charge 128158630003 in full

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

03/11/213 November 2021 Registration of charge 128158630004, created on 2021-10-29

View Document

03/11/213 November 2021 Registration of charge 128158630005, created on 2021-10-29

View Document

02/11/212 November 2021 Registration of charge 128158630002, created on 2021-10-29

View Document

02/11/212 November 2021 Registration of charge 128158630001, created on 2021-10-29

View Document

02/11/212 November 2021 Registration of charge 128158630003, created on 2021-10-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/08/2016 August 2020 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