TWO TREES CONSULTANCY SERVICES LTD

Company Documents

DateDescription
21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Return of final meeting in a members' voluntary winding up

View Document

21/08/2421 August 2024 Liquidators' statement of receipts and payments to 2024-06-29

View Document

26/08/2326 August 2023 Liquidators' statement of receipts and payments to 2023-06-29

View Document

13/07/2113 July 2021 Registered office address changed from 15 Frigenti Place Maidstone Kent ME14 5GJ England to 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on 2021-07-13

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Declaration of solvency

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Appointment of a voluntary liquidator

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED MR GRANT JOHN MORRISON

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES MORRISON / 09/11/2018

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM TWO TREES 25 THE LANDWAY BEARSTED MAIDSTONE KENT ME14 4BE UNITED KINGDOM

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES MORRISON / 09/11/2018

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MR GREGORY JAMES MORRISON / 09/11/2018

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/10/182 October 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1515 January 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