TIEDE TWO LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

04/12/234 December 2023 Application to strike the company off the register

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-07-31

View Document

01/08/231 August 2023 Director's details changed for Praxis Directors Two (Uk) Limited on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Mr Benjamin William Mcalpine Tothill as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Praxis Directors One (Uk) Limited on 2023-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

22/04/2322 April 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Termination of appointment of Donna Leanne Shorto as a director on 2022-02-01

View Document

11/02/2211 February 2022 Appointment of Mr Joshua Luke Gallienne as a director on 2022-02-01

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

26/08/2026 August 2020 SECOND FILING OF PSC01 FOR BENJAMIN WILLIAM MCALPINE TOTHILL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 5TH FLOOR 1 LUMLEY STREET LONDON W1K 6JE ENGLAND

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS DIRECTORS ONE (UK) LIMITED / 01/02/2019

View Document

03/02/203 February 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS DIRECTORS TWO (UK) LIMITED / 01/02/2019

View Document

03/02/203 February 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS DIRECTORS TWO (UK) LIMITED / 02/01/2018

View Document

03/02/203 February 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS DIRECTORS ONE (UK) LIMITED / 02/01/2018

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN WILLIAM MCALPINE TOTHILL

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH SIMON LINDO

View Document

03/02/203 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/02/2020

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

17/05/1917 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 6 SNOW HILL LONDON EC1A 2AY ENGLAND

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED DONNA SHORTO

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF PSC STATEMENT ON 12/07/2017

View Document

20/02/1820 February 2018 CESSATION OF PRAXIS DIRECTORS ONE (UK) LIMITED AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF IAN HENRY ANDERSON AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF PRAXISIFM TRUST (NZ) LINITED AS TRUSTEES FOR SB NZ TRUST AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF PRAXISIFM TRUST (NZ) LINITED AS TRUSTEES FOR SB NZ TRUST AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF PRAXIS DIRECTORS TWO (UK) LIMITED AS A PSC

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM MERMAID HOUSE PUDDLE DOCK LONDON EC4V 3DB ENGLAND

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAXIS DIRECTORS ONE (UK) LIMITED

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAXIS DIRECTORS TWO (UK) LIMITED

View Document

09/11/179 November 2017 CORPORATE DIRECTOR APPOINTED PRAXIS DIRECTORS ONE (UK) LIMITED

View Document

09/11/179 November 2017 CORPORATE DIRECTOR APPOINTED PRAXIS DIRECTORS TWO (UK) LIMITED

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 31 CARRWOOD KNUTSFORD CHESHIRE WA16 8NE UNITED KINGDOM

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR IAN HENRY ANDERSON / 24/07/2017

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAXISIFM TRUST (NZ) LINITED AS TRUSTEES FOR SB NZ TRUST

View Document

19/07/1719 July 2017 COMPANY NAME CHANGED FRASER NOMINEES LIMITED CERTIFICATE ISSUED ON 19/07/17

View Document

12/07/1712 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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