THE 2 N'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/05/2431 May 2024 Registered office address changed from Westcott Park Westcott Cullompton Devon EX15 1SA to Westcott Park House Westcott Cullompton Devon EX15 1SA on 2024-05-31

View Document

31/05/2431 May 2024 Director's details changed for Mrs Jacqueline Rowe on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Rowe Atlantic Limited as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Director's details changed for Mr Stephen Arthur Rowe on 2024-05-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

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

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

11/04/2311 April 2023 Director's details changed for Mrs Verity Rowe on 2023-04-05

View Document

11/04/2311 April 2023 Director's details changed for Mr Carl Rowe on 2023-04-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Director's details changed for Mrs Verity Rowe on 2022-08-01

View Document

10/01/2310 January 2023 Director's details changed for Mr Carl Rowe on 2022-08-01

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-14 with updates

View Document

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

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

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

View Accounts

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERITY ROWE / 04/12/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROWE / 04/12/2019

View Document

17/09/1917 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

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

View Accounts

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

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

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MRS JACQUELINE ROWE

View Document

20/04/1620 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

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

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/04/1522 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MRS VERITY ROWE

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR CARL ROWE

View Document

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

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/04/1429 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ARTHUR ROWE / 14/04/2013

View Document

09/05/139 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR DASS RAM

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/06/1213 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PIKE

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM YARDE LANE SALISBURY ROAD BLANDFORD DORSET DT11 8TU

View Document

21/04/1121 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 PREVSHO FROM 30/04/2011 TO 31/01/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR DASS RAM

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN LOUIS NEWSUM / 16/04/2010

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR CHRISTIAN LOUIS NEWSUM

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 8B LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM

View Document

15/04/1015 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 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