TWO HAPPY FEET LIMITED

Company Documents

DateDescription
25/07/2425 July 2024 Final Gazette dissolved following liquidation

View Document

25/04/2425 April 2024 Return of final meeting in a members' voluntary winding up

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-30

View Document

18/11/2218 November 2022 Director's details changed for Mrs Lisa June Carrick on 2022-10-17

View Document

18/11/2218 November 2022 Change of details for Mr Michael Carrick as a person with significant control on 2022-10-17

View Document

22/02/2222 February 2022 Satisfaction of charge 064774910001 in full

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064774910001

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

10/08/1610 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JUNE CARRICK / 18/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CARRICK / 18/01/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA JUNE CARRICK / 18/01/2010

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JUNE CARRICK / 20/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CARRICK / 20/10/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS LISA JUNE CARRICK LOGGED FORM

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS MICHAEL CARRICK LOGGED FORM

View Document

11/02/0911 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARRICK / 22/08/2008

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA CARRICK / 22/08/2008

View Document

02/05/082 May 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

07/04/087 April 2008 DIRECTOR APPOINTED LISA JUNE CARRICK

View Document

18/01/0818 January 2008 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