TWO TWO PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/10/2427 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/04/2417 April 2024 Change of details for Mr Finbarr Michael Kneafsey as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Mr Finbarr Michael Kneafsey on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Mrs Michelle Louise Kneafsey on 2024-04-17

View Document

17/04/2417 April 2024 Registered office address changed from Lakeside House Waingels Road, Lands End Twyford Reading RG10 0UA to Station House North Street Havant Hampshire PO9 1QU on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Mrs Michelle Louise Kneafsey as a person with significant control on 2024-04-17

View Document

02/11/232 November 2023 Director's details changed for Mrs Michelle Louise Kneafsey on 2023-11-02

View Document

02/11/232 November 2023 Change of details for Mrs Michelle Louise Kneafsey as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Change of details for Mr Finbarr Michael Kneafsey as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

02/11/232 November 2023 Director's details changed for Mr Finbarr Michael Kneafsey on 2023-11-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

18/10/2218 October 2022 Satisfaction of charge 087497880001 in full

View Document

02/03/222 March 2022 Registration of charge 087497880001, created on 2022-02-28

View Document

17/02/2217 February 2022 Change of details for Mr Finbarr Michael Kneafsey as a person with significant control on 2022-02-17

View Document

03/02/223 February 2022 Notification of Michelle Louise Kneafsey as a person with significant control on 2019-11-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MRS MICHELLE LOUISE KNEAFSEY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/11/1411 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FINBARR MICHAEL KNEAFSEY / 03/11/2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / FINBARRR KNEAFSEY / 25/10/2013

View Document

25/10/1325 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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