TWO CRICKETS LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Confirmation statement made on 2025-10-11 with no updates |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 03/04/253 April 2025 | Registered office address changed from PO Box 2381 Ni703122 - Companies House Default Address Belfast BT1 9DY to Second Floor Office 138 University Street Belfast BT7 1HH on 2025-04-03 |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 12/02/2512 February 2025 | |
| 12/02/2512 February 2025 | Registered office address changed to PO Box 2381, Ni703122 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-12 |
| 23/01/2523 January 2025 | Micro company accounts made up to 2025-01-21 |
| 21/01/2521 January 2025 | Annual accounts for year ending 21 Jan 2025 |
| 21/01/2521 January 2025 | Previous accounting period extended from 2024-10-31 to 2025-01-21 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with updates |
| 11/10/2411 October 2024 | Appointment of Reece Brown as a secretary on 2024-08-06 |
| 11/10/2411 October 2024 | Registered office address changed from 136 Ashgrove Lodge Glebe Road Newtownabbey BT36 6WY Northern Ireland to Unit B13, Carlisle House, 20a Carlisle Road Londonderry BT48 6JN on 2024-10-11 |
| 12/07/2412 July 2024 | Registered office address changed from Unit 3 176 Moat House Business Centre 54 Bloomfield Avenue Belfast BT5 5AD to Suite25, Floor3 Arthur House Arthur Street Belfast County Antrim BT1 4GB on 2024-07-12 |
| 11/07/2411 July 2024 | Registered office address changed from Ni703122 - Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG to Unit 3 176 Moat House Business Centre 54 Bloomfield Avenue Belfast BT5 5AD on 2024-07-11 |
| 02/07/242 July 2024 | |
| 02/07/242 July 2024 | |
| 25/06/2425 June 2024 | Termination of appointment of Nikita Tihhomirov as a director on 2023-11-16 |
| 25/06/2425 June 2024 | Appointment of Susana Akpan-Udoh as a director on 2023-10-13 |
| 19/06/2419 June 2024 | Termination of appointment of Ququ Tang as a director on 2023-10-16 |
| 19/06/2419 June 2024 | Appointment of Nikita Tihhomirov as a director on 2023-10-16 |
| 15/04/2415 April 2024 | Registered office address changed to Ni703122 - Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 2024-04-15 |
| 23/10/2323 October 2023 | Registered office address changed from Unit 2116 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 136 Ashgrove Lodge, Glebe Road Newtownabbey BT36 6WY on 2023-10-23 |
| 13/10/2313 October 2023 | Incorporation |
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