TWOHUNDRED DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

05/02/245 February 2024 Notification of Piera-Harris Holdings Limited as a person with significant control on 2024-02-02

View Document

05/02/245 February 2024 Cessation of Wayne Piera-Harris as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

04/01/244 January 2024 Registered office address changed from International House 24 Holburn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2024-01-04

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Change of details for Mr Wayne Harris as a person with significant control on 2023-08-01

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

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

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

15/07/2115 July 2021 Director's details changed for Mr Stuart Cripps-Schnoor on 2021-06-18

View Document

15/07/2115 July 2021 Notification of Cripps-Schnoor Holdings Aps as a person with significant control on 2021-06-18

View Document

15/07/2115 July 2021 Cessation of Stuart Cripps-Schnoor as a person with significant control on 2021-06-18

View Document

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

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CRIPPS-SCHNOOR / 01/07/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 49 WEST STREET HERTFORD SG13 8EZ UNITED KINGDOM

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

18/06/1918 June 2019 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