VERSION TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-10-26 with updates

View Document

10/08/2110 August 2021 Registered office address changed from Curzon House, 2nd Floor 24 High Street Banstead Surrey SM7 2LJ England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2021-08-10

View Document

10/08/2110 August 2021 Secretary's details changed for Gary Clement on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Thomas David Howie on 2021-08-10

View Document

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR GARY CLEMENT / 15/10/2020

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL BRANDON SCHNELL / 15/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

07/10/197 October 2019 03/04/18 STATEMENT OF CAPITAL GBP 96.25

View Document

07/10/197 October 2019 03/04/19 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/09/1718 September 2017 SUB-DIVISION 11/04/17

View Document

06/09/176 September 2017 10/04/17 STATEMENT OF CAPITAL GBP 80

View Document

06/09/176 September 2017 12/04/17 STATEMENT OF CAPITAL GBP 92.5

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR THOMAS DAVID HOWIE

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY CLEMENT / 01/05/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

24/05/1724 May 2017 SECRETARY'S CHANGE OF PARTICULARS / GARY CLEMENT / 01/05/2017

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 6 MULGRAVE CHAMBERS 26-28 MULGRAVE ROAD SUTTON SURREY SM2 6LE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information