TWO TWENTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

09/01/259 January 2025 Director's details changed for Mr Jason Ward on 2025-01-09

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

29/05/2429 May 2024 Termination of appointment of Stephen John Chapman as a director on 2023-01-26

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

25/05/2325 May 2023 Director's details changed for Mr Scott Anthony Peden on 2023-05-25

View Document

24/03/2324 March 2023 Satisfaction of charge 2 in full

View Document

08/02/238 February 2023 Change of details for Elephant Holdings Limited as a person with significant control on 2023-02-08

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Particulars of variation of rights attached to shares

View Document

06/02/236 February 2023 Change of share class name or designation

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

02/02/232 February 2023 Appointment of Mr Jason Ward as a director on 2023-01-26

View Document

02/02/232 February 2023 Satisfaction of charge 054631380007 in full

View Document

30/01/2330 January 2023 Registration of charge 054631380008, created on 2023-01-26

View Document

30/01/2330 January 2023 Registration of charge 054631380009, created on 2023-01-26

View Document

05/01/235 January 2023 Satisfaction of charge 054631380004 in full

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

09/01/199 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PEDEN / 17/12/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/05/1828 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054631380007

View Document

17/10/1717 October 2017 17/08/17 STATEMENT OF CAPITAL GBP 5225

View Document

16/10/1716 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR JASON ROBERT STAIN

View Document

02/10/172 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR WRIGHT / 25/08/2017

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WRIGHT / 25/08/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR WRIGHT

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WRIGHT / 03/05/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PEDEN / 21/04/2017

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054631380005

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054631380006

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 DIVIDENDS 01/05/2015

View Document

19/06/1519 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 5125

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054631380005

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054631380006

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR SCOTT PEDEN

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054631380004

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR WRIGHT / 24/05/2013

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WRIGHT / 24/05/2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR STEPHEN JOHN CHAPMAN

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/06/1121 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WRIGHT / 24/05/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR WRIGHT / 24/05/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS DAY

View Document

22/07/0922 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR WRIGHT / 24/05/2009

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAY / 24/05/2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 S366A DISP HOLDING AGM 25/05/05

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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