TWQE2 LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Director's details changed for Mr Jonathan Nicholas Ord on 2025-02-17

View Document

13/02/2513 February 2025 Change of details for Lyceum Spv 143 Limited as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF United Kingdom to 1st Floor 25 King Street Bristol BS1 4PB on 2025-02-13

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

22/11/2422 November 2024 Director's details changed for Mr Neil Anthony Wood on 2024-11-19

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/11/2413 November 2024

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

23/08/2423 August 2024 Termination of appointment of Julia Carter as a director on 2024-08-23

View Document

15/02/2415 February 2024 Change of details for Lightsource Spv 143 Limited as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Mr Neil Anthony Wood as a director on 2024-01-24

View Document

05/02/245 February 2024 Termination of appointment of Olivier Jean Yves Fricot as a director on 2024-01-24

View Document

05/02/245 February 2024 Appointment of Julia Carter as a director on 2024-01-24

View Document

05/02/245 February 2024 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU to First Floor 1 Finsbury Avenue London EC2M 2PF on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Asli Guner Paul as a director on 2024-01-24

View Document

05/02/245 February 2024 Termination of appointment of Jason Robert Lingard as a director on 2024-01-24

View Document

05/02/245 February 2024 Appointment of Mr Jonathan Nicholas Ord as a director on 2024-01-24

View Document

25/01/2425 January 2024 Satisfaction of charge 083164020003 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 083164020002 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 083164020001 in full

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/10/2328 October 2023

View Document

25/04/2325 April 2023 Director's details changed for Olivier Jean Yves Fricot on 2023-03-08

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

31/10/2231 October 2022

View Document

31/10/2231 October 2022

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2020-12-31

View Document

18/05/2218 May 2022 Appointment of Olivier Jean Yves Fricot as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Mr Jason Robert Lingard as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Asli Guner Paul as a director on 2022-05-17

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

12/02/1912 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083164020003

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083164020001

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083164020002

View Document

13/01/1613 January 2016 ADOPT ARTICLES 18/12/2015

View Document

04/01/164 January 2016 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR IAN DAVID HARDIE

View Document

30/12/1530 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR TIM ARTHUR

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR PAUL MCCARTIE

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEFANO GAMBRO

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREAS DOMNICK

View Document

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/12/147 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS DOMNICK / 01/12/2014

View Document

07/12/147 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

07/12/147 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO DAVID GAMBRO / 01/12/2014

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/123 December 2012 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