2TONE CREATIVE SERVICES LTD

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025 Registered office address changed to PO Box 4385, 13035211 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-10

View Document

10/04/2510 April 2025

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/02/2527 February 2025 Second filing of Confirmation Statement dated 2024-04-29

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

08/05/248 May 2024 Registered office address changed from PO Box 4385 13035211 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2024-05-08

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Termination of appointment of Jackson William Konta-Wade as a director on 2023-01-31

View Document

29/12/2229 December 2022 Registered office address changed to PO Box 4385, 13035211 - Companies House Default Address, Cardiff, CF14 8LH on 2022-12-29

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Previous accounting period shortened from 2022-11-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Change of details for Mr Jackson William Wade as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mr Jackson William Wade on 2022-02-17

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/12/2018 December 2020 DIRECTOR APPOINTED MISS AMY ANN MCCONNELL

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MISS AMY ANN MCCONNELL

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR AMY MCCONNELL

View Document

20/11/2020 November 2020 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