TWO AT SIX LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

23/11/2423 November 2024 Change of details for Mr Paul Thomas Harris as a person with significant control on 2024-11-23

View Document

23/11/2423 November 2024 Registered office address changed from 4 Morley Avenue London N18 2QT England to 102 Ashby Road Hinckley LE10 1SN on 2024-11-23

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-11-30

View Document

04/12/214 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

03/12/213 December 2021 Change of details for Mr Paul Thomas Harris as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Notification of Stephanie Ann Harris as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mrs Stephanie Ann Harris as a director on 2021-12-01

View Document

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

View Accounts

19/02/2119 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE

View Document

18/08/2018 August 2020 CESSATION OF JAMES PHILIP WHITE AS A PSC

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS HARRIS / 31/01/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

11/06/2011 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM UNIT 3, STUDIO 9 GAUNSON HOUSE MARKFIELD ROAD LONDON N15 4QQ ENGLAND

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM STUDIO 4, 258 KINGSLAND ROAD LONDON E8 4DG ENGLAND

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PHILIP WHITE

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS HARRIS / 01/01/2017

View Document

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

View Accounts

25/08/1725 August 2017 01/01/17 STATEMENT OF CAPITAL GBP 2

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR JAMES PHILIP WHITE

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 2 VICTORIA MEWS LONDON NW6 6SY

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/01/164 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS HARRIS / 01/11/2015

View Document

26/09/1526 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1526 September 2015 COMPANY NAME CHANGED HARRIS AND ME LIMITED CERTIFICATE ISSUED ON 26/09/15

View Document

16/01/1516 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRIS / 16/01/2015

View Document

16/01/1516 January 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM FLAT 5 45 WETHERELL ROAD LONDON E9 7DB

View Document

19/02/1419 February 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/03/131 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/07/1224 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB

View Document

14/12/1114 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB ENGLAND

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 155B BROOKE ROAD HAMMERSMITH LONDON E5 8AG UNITED KINGDOM

View Document

17/11/1017 November 2010 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