TWO TWO PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/10/2427 October 2024 | Confirmation statement made on 2024-10-26 with no updates |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
17/04/2417 April 2024 | Change of details for Mr Finbarr Michael Kneafsey as a person with significant control on 2024-04-17 |
17/04/2417 April 2024 | Director's details changed for Mr Finbarr Michael Kneafsey on 2024-04-17 |
17/04/2417 April 2024 | Director's details changed for Mrs Michelle Louise Kneafsey on 2024-04-17 |
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 |
17/04/2417 April 2024 | Change of details for Mrs Michelle Louise Kneafsey as a person with significant control on 2024-04-17 |
02/11/232 November 2023 | Director's details changed for Mrs Michelle Louise Kneafsey on 2023-11-02 |
02/11/232 November 2023 | Change of details for Mrs Michelle Louise Kneafsey as a person with significant control on 2023-11-02 |
02/11/232 November 2023 | Change of details for Mr Finbarr Michael Kneafsey as a person with significant control on 2023-11-02 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-26 with updates |
02/11/232 November 2023 | Director's details changed for Mr Finbarr Michael Kneafsey on 2023-11-02 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-10-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2021-10-31 |
18/10/2218 October 2022 | Satisfaction of charge 087497880001 in full |
02/03/222 March 2022 | Registration of charge 087497880001, created on 2022-02-28 |
17/02/2217 February 2022 | Change of details for Mr Finbarr Michael Kneafsey as a person with significant control on 2022-02-17 |
03/02/223 February 2022 | Notification of Michelle Louise Kneafsey as a person with significant control on 2019-11-04 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
05/11/195 November 2019 | DIRECTOR APPOINTED MRS MICHELLE LOUISE KNEAFSEY |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
04/07/164 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
14/07/1514 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
11/11/1411 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
03/11/143 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FINBARR MICHAEL KNEAFSEY / 03/11/2014 |
03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1328 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FINBARRR KNEAFSEY / 25/10/2013 |
25/10/1325 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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