TWO M'S LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2024-09-30 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-06 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/08/2422 August 2024 | Director's details changed for Mr Michael Lisser on 2024-08-01 |
22/08/2422 August 2024 | Change of details for Mr Michael Lisser as a person with significant control on 2024-08-01 |
22/08/2422 August 2024 | Change of details for Mr Ian Marius Kreditor as a person with significant control on 2024-08-01 |
22/08/2422 August 2024 | Director's details changed for Mr Ian Marius Kreditor on 2024-08-01 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-09-30 |
09/04/249 April 2024 | Director's details changed for Mr Moshe Roth on 2024-04-05 |
09/04/249 April 2024 | Director's details changed for Mr Anthony Elliot Lisser on 2024-04-05 |
09/04/249 April 2024 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 2024-04-09 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-06 with updates |
12/10/2312 October 2023 | Director's details changed for Mr Anthony Elliot Lisser on 2023-06-01 |
11/10/2311 October 2023 | Appointment of Mr Anthony Elliot Lisser as a director on 2023-06-01 |
11/10/2311 October 2023 | Appointment of Mr Moshe Roth as a director on 2023-06-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-09-30 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-06 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/06/2118 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES |
03/11/203 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053257150001 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
10/12/1810 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/07/1826 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | PREVSHO FROM 04/10/2017 TO 03/10/2017 |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 30 September 2015 |
04/10/164 October 2016 | CURRSHO FROM 05/10/2015 TO 04/10/2015 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
05/07/165 July 2016 | PREVSHO FROM 06/10/2015 TO 05/10/2015 |
12/01/1612 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/01/1526 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
06/07/146 July 2014 | PREVSHO FROM 07/10/2013 TO 06/10/2013 |
27/02/1427 February 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/01/1322 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/02/129 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/01/1120 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
30/06/1030 June 2010 | PREVEXT FROM 30/09/2009 TO 07/10/2009 |
23/03/1023 March 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/03/099 March 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
03/03/083 March 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
19/01/0719 January 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | REDES OF SHARES 06/01/05 |
19/04/0519 April 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/04/0519 April 2005 | NC INC ALREADY ADJUSTED 06/01/05 |
19/04/0519 April 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/04/0519 April 2005 | £ NC 1000/199000 06/01 |
19/04/0519 April 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/04/0511 April 2005 | COMPANY NAME CHANGED ZENGRANGE LIMITED CERTIFICATE ISSUED ON 11/04/05 |
04/04/054 April 2005 | DIRECTOR RESIGNED |
04/04/054 April 2005 | NEW DIRECTOR APPOINTED |
04/04/054 April 2005 | SECRETARY RESIGNED |
04/04/054 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/03/0521 March 2005 | REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ |
06/01/056 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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