TWO BAD MICE LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Return of final meeting in a members' voluntary winding up

View Document

12/01/2412 January 2024 Liquidators' statement of receipts and payments to 2023-11-24

View Document

23/01/2323 January 2023 Liquidators' statement of receipts and payments to 2022-11-24

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Appointment of a voluntary liquidator

View Document

13/12/2113 December 2021 Declaration of solvency

View Document

13/12/2113 December 2021 Resolutions

View Document

06/12/216 December 2021 Registered office address changed from Newlands House 40 Berners Street Soho London W1T 3NA England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 2021-12-06

View Document

08/10/218 October 2021 Appointment of Mr Duncan Bower Napier-Bell as a director on 2021-10-08

View Document

08/10/218 October 2021 Termination of appointment of Josh Hughes as a director on 2021-10-08

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

20/07/2020 July 2020 CURREXT FROM 31/01/2020 TO 31/07/2020

View Document

27/09/1927 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

23/02/1823 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 PREVSHO FROM 31/05/2018 TO 31/01/2018

View Document

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

View Accounts

04/08/174 August 2017 PREVSHO FROM 30/11/2017 TO 31/05/2017

View Document

04/08/174 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 PREVSHO FROM 31/05/2017 TO 30/11/2016

View Document

21/07/1721 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

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

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 17/02/17 STATEMENT OF CAPITAL GBP 7120

View Document

24/04/1724 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 7120

View Document

23/01/1723 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 7120

View Document

22/12/1622 December 2016 21/11/16 STATEMENT OF CAPITAL GBP 6920

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/09/1614 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 6000

View Document

24/05/1624 May 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