SHJ CONSULTANTS T/A 1TWO2 LTD
Company Documents
| Date | Description |
|---|---|
| 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 |
| 04/12/244 December 2024 | Termination of appointment of Elizabeth Diana Bentham as a director on 2024-11-26 |
| 18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
| 18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 08/08/238 August 2023 | Previous accounting period shortened from 2022-11-30 to 2022-11-29 |
| 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 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
| 31/01/2331 January 2023 | Change of details for Mrs Elizabeth Diana Bentham as a person with significant control on 2022-01-27 |
| 27/01/2227 January 2022 | Notification of Vincent Bentham as a person with significant control on 2022-01-27 |
| 27/01/2227 January 2022 | Statement of capital following an allotment of shares on 2022-01-27 |
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 29/08/1929 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
| 23/01/1923 January 2019 | DIRECTOR APPOINTED MR VINCENT BENTHAM |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
| 01/08/181 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
| 16/12/1616 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DIANA BENTHAM / 16/12/2016 |
| 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 |
| 03/11/163 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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