Advanced company searchLink opens in new window

TWO RIVERS RESEARCH AND MANAGEMENT LIMITED

Company number 03901454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
23 May 2024 MA Memorandum and Articles of Association
23 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2024 SH08 Change of share class name or designation
23 May 2024 SH10 Particulars of variation of rights attached to shares
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
20 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Change the share capital of the company from a total 1 share to 2 shares / details of psc of the company 29/03/2024
07 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
31 Mar 2024 CS01 Confirmation statement made on 30 March 2024 with updates
31 Mar 2024 PSC01 Notification of Duncan Roy Newham as a person with significant control on 1 March 2024
12 Sep 2023 AA Micro company accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
27 Mar 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
03 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 May 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
01 May 2022 AD01 Registered office address changed from 10 Brook Street Brook Street Wivenhoe Colchester CO7 9DS England to Unit D, Swaines Industrial Estate Ashingdon Road Rochford Essex SS4 1RG on 1 May 2022
04 Feb 2022 CERTNM Company name changed two rivers research LIMITED\certificate issued on 04/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-02
06 Dec 2021 AP01 Appointment of Mr Duncan Roy Newham as a director on 1 December 2021
06 Dec 2021 TM02 Termination of appointment of Rudiger Oehlmann as a secretary on 6 December 2021
06 Aug 2021 AA Micro company accounts made up to 31 December 2020
10 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
08 Aug 2020 AA Micro company accounts made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
05 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates