TEP TWO CAPITAL LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

20/06/2420 June 2024 Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to Caburn House Brooks Road Lewes East Sussex BN7 2BY on 2024-06-20

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

01/11/211 November 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

12/07/2112 July 2021 Notification of Hci Beteiligungsverwaltung Gmbh as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Cessation of Ernst Russ as a person with significant control on 2021-07-12

View Document

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY AARCO SERVICES LIMITED

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 8-11 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SANDS

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR CHRISTOPH PATRICK VOLKAMER

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BORKMANN

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 29/12/06 STATEMENT OF CAPITAL GBP 19998

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS BORKMANN / 10/05/2011

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SANDS / 10/05/2011

View Document

27/01/1127 January 2011 AUDITOR'S RESIGNATION

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AARCO SERVICES LIMITED / 03/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

03/05/063 May 2006 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