TWO THIRDS DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/08/2318 August 2023 Micro company accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Director's details changed for Mrs Gillian Shirley Slassor on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mrs Carly Michelle Mills on 2021-11-04

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

07/06/207 June 2020 REGISTERED OFFICE CHANGED ON 07/06/2020 FROM CRIDA HOUSE KINGSBURY ROAD CURDWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9DS ENGLAND

View Document

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

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MS GILLIAN SHIRLEY GREEN / 27/07/2017

View Document

27/07/1727 July 2017 CESSATION OF GERAINT CHARLES PALMER AS A PSC

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR GERAINT PALMER

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SHIRLEY GREEN / 27/07/2017

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY GERAINT PALMER

View Document

27/07/1727 July 2017 SECRETARY APPOINTED MRS CARLY MICHELLE MILLS

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM UNIT 3 SOVEREIGN COURT 8 GRAHAM STREET BIRMINGHAM B1 3JR

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY MICHELLE MILLS / 30/08/2012

View Document

31/07/1231 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM WATERSIDE HOUSE 46 GAS STREET BIRMINGHAM B1 2JT

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / GERAINT CHARLES PALMER / 01/06/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARLY MICHELLE SLADE / 05/08/2010

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT CHARLES PALMER / 01/06/2011

View Document

09/08/119 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SHIRLEY GREEN / 24/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLY MICHELLE SLADE / 24/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT CHARLES PALMER / 24/07/2010

View Document

08/09/108 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 23 WHEATMOOR ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7HH

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information