2TONE CREATIVE SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 22/05/2522 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
| 10/04/2510 April 2025 | |
| 10/04/2510 April 2025 | |
| 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 |
| 10/04/2510 April 2025 | |
| 19/03/2519 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 27/02/2527 February 2025 | Second filing of Confirmation Statement dated 2024-04-29 |
| 20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
| 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 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/02/245 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-11-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/01/2331 January 2023 | Termination of appointment of Jackson William Konta-Wade as a director on 2023-01-31 |
| 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 |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
| 01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 17/10/2217 October 2022 | Previous accounting period shortened from 2022-11-30 to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/02/2217 February 2022 | Change of details for Mr Jackson William Wade as a person with significant control on 2022-02-17 |
| 17/02/2217 February 2022 | Director's details changed for Mr Jackson William Wade on 2022-02-17 |
| 09/12/219 December 2021 | Micro company accounts made up to 2021-11-30 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 18/12/2018 December 2020 | DIRECTOR APPOINTED MISS AMY ANN MCCONNELL |
| 18/12/2018 December 2020 | DIRECTOR APPOINTED MISS AMY ANN MCCONNELL |
| 18/12/2018 December 2020 | APPOINTMENT TERMINATED, DIRECTOR AMY MCCONNELL |
| 20/11/2020 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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