TWO CRICKETS LIMITED

Company Documents

DateDescription
06/11/256 November 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025

View Document

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

View Document

23/01/2523 January 2025 Micro company accounts made up to 2025-01-21

View Document

21/01/2521 January 2025 Annual accounts for year ending 21 Jan 2025

View Accounts

21/01/2521 January 2025 Previous accounting period extended from 2024-10-31 to 2025-01-21

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

11/10/2411 October 2024 Appointment of Reece Brown as a secretary on 2024-08-06

View Document

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

View Document

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

View Document

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

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024

View Document

25/06/2425 June 2024 Termination of appointment of Nikita Tihhomirov as a director on 2023-11-16

View Document

25/06/2425 June 2024 Appointment of Susana Akpan-Udoh as a director on 2023-10-13

View Document

19/06/2419 June 2024 Termination of appointment of Ququ Tang as a director on 2023-10-16

View Document

19/06/2419 June 2024 Appointment of Nikita Tihhomirov as a director on 2023-10-16

View Document

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

View Document

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

View Document

13/10/2313 October 2023 Incorporation

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