TWO M & H LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/03/2331 March 2023 | Appointment of Mr Richard Baron Cooper as a director on 2023-03-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Termination of appointment of James George Davidson as a director on 2023-03-24 |
07/03/237 March 2023 | Cessation of Otterston Properties Limited as a person with significant control on 2017-07-27 |
07/03/237 March 2023 | Cessation of James George Davidson as a person with significant control on 2017-03-31 |
07/03/237 March 2023 | Notification of Visio Stone Limited as a person with significant control on 2016-12-01 |
27/12/2227 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 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Registered office address changed from George Buckman Drive Camperdown Industrial Park Dundee DD2 3SP to Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OTTERSTON PROPERTIES LIMITED |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES HAY / 10/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | DIRECTOR APPOINTED MR JAMES DAVIDSON |
01/07/141 July 2014 | APPOINTMENT TERMINATED, DIRECTOR HARRY MALIFF |
01/07/141 July 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MACKIN |
26/06/1426 June 2014 | DIRECTOR APPOINTED ANGUS JAMES HAY |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP |
26/06/1426 June 2014 | 10/06/14 STATEMENT OF CAPITAL GBP 219679.17 |
26/06/1426 June 2014 | ADOPT ARTICLES 10/06/2014 |
22/05/1422 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/08/136 August 2013 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HENDERSON |
18/06/1318 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
17/05/1317 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
29/06/1229 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
09/05/129 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
29/03/1229 March 2012 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
30/06/1130 June 2011 | 29/06/11 STATEMENT OF CAPITAL GBP 167.17 |
20/05/1120 May 2011 | DIRECTOR APPOINTED MR MARTIN MACKIN |
20/05/1120 May 2011 | DIRECTOR APPOINTED MR KENNETH HENDERSON |
06/05/116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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