ONEFISH TWOFISH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

09/07/259 July 2025 NewRegistered office address changed from Wren Cottage the Street Croxton Thetford IP24 1LN England to 4 Nunnery Place Thetford IP24 2PZ on 2025-07-09

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/03/222 March 2022 Change of details for Ms Caroline Susan Bedingfield as a person with significant control on 2022-01-11

View Document

05/08/215 August 2021 Director's details changed for Caroline Susan Bedingfield on 2021-07-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

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

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 9 CHEVELEY PARK CHEVELEY NEWMARKET CB8 9DE ENGLAND

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/12/1827 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 6-8 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CESSATION OF ELIZABETH CLARE LOUISE HAYWARD AS A PSC

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAYWARD

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MS CAROLINE SUSAN BEDINGFIELD / 03/01/2018

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH CLARE LOUISE HAYWARD / 08/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN BEDINGFIELD / 08/08/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE SCULL

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1FJ

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 27 SHOOTERS HILL PANGBOURNE READING BERKSHIRE RG8 7DZ UNITED KINGDOM

View Document

12/05/1412 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 101

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/07/1225 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MS ELIZABETH CLARE LOUISE HAYWARD

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEDINGFIELD

View Document

12/07/1012 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN BEDINGFIELD / 29/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BEDINGFIELD

View Document

23/02/1023 February 2010 SECRETARY APPOINTED MRS CAROLINE SUSAN SCULL

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BEDINGFIELD

View Document

11/09/0911 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR TIMOTHY EDWARD BEDINGFIELD

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 32 FALLOWS ROAD PADWORTH BERKSHIRE RG7 4GX

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 27 SHOOTERS HILL PANGBOURNE READING BERKSHIRE RG8 7DZ UK

View Document

09/07/099 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BEDINGFIELD / 29/05/2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BEDINGFIELD / 29/05/2007

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BEDINGFIELD / 29/05/2007

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 60 AMITY ROAD READING BERKSHIRE RG1 3LJ

View Document

13/07/0713 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 S366A DISP HOLDING AGM 09/03/07

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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