TWO BY TWO DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
21/03/2421 March 2024 Final Gazette dissolved following liquidation

View Document

21/03/2421 March 2024 Final Gazette dissolved following liquidation

View Document

21/12/2321 December 2023 Return of final meeting in a members' voluntary winding up

View Document

11/08/2311 August 2023 Liquidators' statement of receipts and payments to 2023-07-20

View Document

19/10/2219 October 2022 Declaration of solvency

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

20/08/1520 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/09/1318 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/09/1225 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/09/1119 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/10/106 October 2010 SAIL ADDRESS CREATED

View Document

06/10/106 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 47-51 GREAT SUFFOLK STREET LONDON SE1 0BS

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/01/0116 January 2001 £ IC 12000/6000 03/01/01 £ SR 6000@1=6000

View Document

09/01/019 January 2001 POS 6000 X £1 03/01/01

View Document

09/01/019 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

30/12/0030 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/11/9615 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 ALTER MEM AND ARTS 30/10/96

View Document

06/11/966 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/966 November 1996 £ NC 1000/12000 04/10/95

View Document

12/09/9612 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/966 March 1996 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

07/12/957 December 1995 REGISTERED OFFICE CHANGED ON 07/12/95 FROM: 2 BEACONFIELD AVENUE EPPING ESSEX CM16 5AU

View Document

18/11/9518 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 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