SHJ CONSULTANTS T/A 1TWO2 LTD

Company Documents

DateDescription
28/08/2528 August 2025 Registered office address changed from C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW England to 112 Manchester Road Bury BL9 0th on 2025-08-28

View Document

04/12/244 December 2024 Termination of appointment of Elizabeth Diana Bentham as a director on 2024-11-26

View Document

18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

04/07/234 July 2023 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW on 2023-07-04

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Change of details for Mrs Elizabeth Diana Bentham as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Notification of Vincent Bentham as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR VINCENT BENTHAM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

01/08/181 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DIANA BENTHAM / 16/12/2016

View Document

05/11/165 November 2016 REGISTERED OFFICE CHANGED ON 05/11/2016 FROM OFFICE 013 (GROUND FLOOR), ADAMSON HOUSE, TOWERS BUSINESS PARK, WILMSLOW ROAD, DIDSBURY, MANCHESTER M20 2YY ENGLAND

View Document

03/11/163 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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