TWENTY TO 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
29/05/2529 May 2025 Cessation of Richard Staples as a person with significant control on 2025-01-24

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

06/05/256 May 2025 Second filing of Confirmation Statement dated 2024-05-16

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/12/2313 December 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Cessation of Michael Warren as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Termination of appointment of Michael Warren as a director on 2023-11-02

View Document

02/11/232 November 2023 Appointment of Mr Brett Hughes as a director on 2023-11-02

View Document

02/11/232 November 2023 Notification of Richard Staples as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Notification of Brett Hughes as a person with significant control on 2023-11-02

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-05-16 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 11/06/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 20/03/2019

View Document

02/01/192 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 05/10/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

26/01/1826 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 10

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WAKEFIELD

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN WAKEFIELD

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 14/10/2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 133 HIGH STREET YARM CLEVELAND TS15 9BB

View Document

03/06/143 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/05/1317 May 2013 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