TWO OAKTREE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom to 30 Oakington Avenue Harrow HA2 7JJ on 2024-07-24

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

09/04/209 April 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

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

View Accounts

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONA HIMA SHAH / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MRS SONA HIMA SHAH / 23/01/2020

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MRS SONA HIMA SHAH / 08/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONA HIMA SHAH / 08/01/2020

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR AMIL SHAH

View Document

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SONA HIMA SHAH / 19/06/2019

View Document

24/12/1924 December 2019 CESSATION OF AMIL SHAH AS A PSC

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094236990003

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONA HIMA SHAH / 13/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIL SHAH / 13/09/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM FIRST FLOOR, 10 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIL SHAH / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONA HIMA SHAH / 04/08/2017

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIL SHAH

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONA HIMA SHAH

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094236990001

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094236990002

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MRS SONA HIMA SHAH

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR MITIN PATEL

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094236990001

View Document

07/03/167 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

07/03/167 March 2016 ADOPT ARTICLES 12/02/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/01/165 January 2016 Annual return made up to 12 February 2015 with full list of shareholders

View Document

14/04/1514 April 2015 05/02/15 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR SANJAY SHAH

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR MITIN VIJAY PATEL

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR AMIL SHAH

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR SANJAY SHAH

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

05/02/155 February 2015 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