TIDDLYWINKS 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 |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2024-12-18 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | DISS40 (DISS40(SOAD)) |
13/03/1813 March 2018 | FIRST GAZETTE |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ABIGAIL PRIOR-MANGUM / 01/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ABIGAIL PRIOR-MANGUM / 18/12/2014 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/02/148 February 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
30/10/1330 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
20/02/1320 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ABIGAIL PRIOR-MANGUM / 20/02/2013 |
28/01/1328 January 2013 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 33 FITZMAURICE CLOSE BRADFORD-ON-AVON WILTSHIRE BA15 1UE ENGLAND |
12/09/1212 September 2012 | 31/03/12 TOTAL EXEMPTION FULL |
13/04/1213 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA ABIGAIL DYER / 10/04/2012 |
02/02/122 February 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
01/02/121 February 2012 | APPOINTMENT TERMINATED, SECRETARY CLARE JONES |
30/12/1130 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
02/02/112 February 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM SAFFRON COTTAGE 69 TROWBRIDGE ROAD BRADFORD ON AVON BA15 1EG |
10/09/1010 September 2010 | DIRECTOR APPOINTED LAURA ABIGAIL DYER |
10/09/1010 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
10/09/1010 September 2010 | APPOINTMENT TERMINATED, DIRECTOR CLARE JONES |
25/01/1025 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE JONES / 17/12/2009 |
11/01/1011 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
11/01/1011 January 2010 | 31/12/08 TOTAL EXEMPTION FULL |
30/12/0930 December 2009 | PREVSHO FROM 31/12/2009 TO 31/03/2009 |
04/03/094 March 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/0719 December 2007 | SECRETARY RESIGNED |
19/12/0719 December 2007 | DIRECTOR RESIGNED |
18/12/0718 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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