TWO DOCS LTD

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

15/12/2315 December 2023 Registered office address changed from 27 Scarsdale Road Harrow HA2 8LP England to 11 Colwyn House Hercules Road London SE1 7BY on 2023-12-15

View Document

14/12/2314 December 2023 Application to strike the company off the register

View Document

13/12/2313 December 2023 Registered office address changed from Flat 11 Colwyn House Hercules Road London SE1 7BY England to 27 Scarsdale Road Harrow HA2 8LP on 2023-12-13

View Document

03/07/233 July 2023 Registered office address changed from 11 11 Colwyn House Hercules Road London SE1 7BY England to 11 Hercules Road London SE1 7BY on 2023-07-03

View Document

03/07/233 July 2023 Registered office address changed from 11 Hercules Road London SE1 7BY England to Flat 11 Colwyn House Hercules Road London SE1 7BY on 2023-07-03

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

10/04/2310 April 2023 Registered office address changed from 27 Scarsdale Road Harrow HA2 8LP England to 11 11 Colwyn House Hercules Road London SE1 7BY on 2023-04-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

19/02/2219 February 2022 Termination of appointment of Robert Andrew Barron-Renton as a director on 2021-12-01

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/08/2031 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BARRON-RENTON / 21/10/2018

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MRS TEMILOLA SEINAB ADUNNI ALANAMU / 21/10/2018

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BARRON-RENTON / 21/10/2018

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BARRON-RENTON / 21/10/2018

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR TEMILOLA SEINAB ADUNNI ALANAMU / 21/10/2018

View Document

13/06/1913 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM HOMELANDS THE CREEK SUNBURY-ON-THAMES MIDDLESEX TW16 6BY ENGLAND

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

06/07/186 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 SECOND FILED SH01 - 04/06/18 STATEMENT OF CAPITAL GBP 111.19

View Document

19/06/1819 June 2018 SUB-DIVISION 04/06/18

View Document

12/06/1812 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/1812 June 2018 SUB DIVISION 04/06/2018

View Document

04/06/184 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 1111.9

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

25/07/1725 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 12/04/16 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

11/02/1711 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARRON-RENTON / 08/06/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR TEMILOLA ALANAMU / 09/06/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RENTON / 02/09/2015

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR TEMILOLA ALANAMU / 02/09/2015

View Document

31/05/1631 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 43A STAVELEY GARDENS LONDON W4 2SA UNITED KINGDOM

View Document

23/05/1523 May 2015 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