TWOBLUE COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/08/2312 August 2023 Final Gazette dissolved following liquidation

View Document

12/08/2312 August 2023 Final Gazette dissolved following liquidation

View Document

12/05/2312 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

07/03/237 March 2023 Liquidators' statement of receipts and payments to 2023-02-08

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Registered office address changed from 5 Underwood Street London N1 7LY England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2022-02-21

View Document

17/02/2217 February 2022 Appointment of a voluntary liquidator

View Document

17/02/2217 February 2022 Statement of affairs

View Document

30/11/2130 November 2021 Registered office address changed from 108 Point Pleasant London SW18 1PP to 5 Underwood Street London N1 7LY on 2021-11-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN MORLEY / 01/11/2019

View Document

01/07/191 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

06/08/186 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

05/07/175 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/11/159 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/11/1414 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045798660001

View Document

09/12/139 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 38 SIMPSON STREET LONDON SW11 3HW

View Document

09/12/139 December 2013 SAIL ADDRESS CHANGED FROM: 11 COTSWOLD MEWS BATTERSEA SQUARE LONDON SW11 3RA UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID FOSTER

View Document

07/11/127 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/11/1022 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 SAIL ADDRESS CHANGED FROM: 11 COTSWOLD MEWS BATTERSEA SQUARE LONDON LONDON SW11 3RA UNITED KINGDOM

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MORLEY / 01/11/2009

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 4 VERNEY HOUSE 1B HOLLYWOOD ROAD LONDON SW10 9HS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DERRICK

View Document

13/12/0813 December 2008 COMPANY NAME CHANGED TWOBLUE DIGITAL LIMITED CERTIFICATE ISSUED ON 15/12/08

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: C/O ROBINSONS 5 UNDERWOOD STREET LONDON N1 7LY

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 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