TWO PLUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-03-30

View Document

02/04/252 April 2025 Director's details changed for Mr Daniel Haemetz on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr David Shimmon on 2024-06-30

View Document

01/04/251 April 2025 Cessation of Richard Matthew Dennis as a person with significant control on 2024-06-30

View Document

01/04/251 April 2025 Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Richard Matthew Dennis as a director on 2024-06-30

View Document

01/04/251 April 2025 Notification of a person with significant control statement

View Document

01/04/251 April 2025 Confirmation statement made on 2024-08-30 with updates

View Document

01/04/251 April 2025 Director's details changed for Mr Daniel Haemetz on 2024-06-30

View Document

01/04/251 April 2025 Appointment of Mr David Shimmon as a director on 2024-06-30

View Document

01/04/251 April 2025 Appointment of Mr Daniel Haemetz as a director on 2024-06-30

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

08/12/238 December 2023 Cancellation of shares. Statement of capital on 2022-11-07

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

04/12/234 December 2023 Change of details for Mr Richard Matthew Dennis as a person with significant control on 2022-11-07

View Document

04/12/234 December 2023 Cessation of Carrington Terrace Investments Limited as a person with significant control on 2022-11-07

View Document

04/12/234 December 2023 Confirmation statement made on 2023-08-30 with updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

22/01/2022 January 2020 CURRSHO FROM 31/08/2019 TO 30/11/2018

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 843 FINCHLEY ROAD LONDON NW11 8NA UNITED KINGDOM

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

23/01/1923 January 2019 ADOPT ARTICLES 03/12/2018

View Document

15/01/1915 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 3

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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