TWICE2MUCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 SECRETARY APPOINTED MRS KATE ELIZABETH DONNELLY

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY KATE DONNELLY

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 7 GAZELLE CLOSE WINNERSH WOKINGHAM BERKSHIRE RG41 5QS

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048805280003

View Document

02/11/162 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CUSHION / 01/10/2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/15

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGOWAN

View Document

13/04/1513 April 2015 TERMINATE DIR APPOINTMENT

View Document

28/03/1528 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048805280003

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 7 RIVER COURT BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD MIDDLESBROUGH TS2 1RT

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP FERNANDES

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGOWAN

View Document

06/11/146 November 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

04/10/134 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

30/09/1130 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/10

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUSHION / 25/08/2008

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1011 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW PEPPER

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMONE FERNANDES

View Document

15/10/0815 October 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 37 ST MARGARET'S STREET CANTERBURY KENT CT1 2TU UNITED KINGDOM

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED PAUL MCGOWAN

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED ANDREW PEPPER

View Document

15/10/0815 October 2008 ACQUISITION 10/10/2008

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/09/0825 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0824 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY MELVYN LESSER

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR MELVYN LESSER

View Document

24/09/0824 September 2008 SECRETARY APPOINTED MR ANDREW CUSHION

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 32 BYRON HILL ROAD HARROW ON THE HILL HARROW MIDDLESEX HA2 0HY

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED MR PHILIP FRANCIS XAVIER FERNANDES

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 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