Advanced company searchLink opens in new window

TWO LTD

Company number 05458062

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)
08 Oct 2018 MR01 Registration of charge 054580620002, created on 8 October 2018
08 Oct 2018 MR01 Registration of charge 054580620001, created on 8 October 2018
17 May 2018 AA Accounts for a dormant company made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 8 March 2018 with updates
09 May 2018 AP01 Appointment of Tibor Diossi as a director on 26 March 2018
09 May 2018 AP01 Appointment of Mr Timothy White as a director on 26 March 2018
09 May 2018 AP01 Appointment of Simon Anthony Savage as a director on 26 March 2018
01 May 2018 PSC05 Change of details for Workplace Futures Group Limited as a person with significant control on 28 April 2016
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2017 CS01 Confirmation statement made on 8 March 2017 with updates
03 Jul 2017 PSC02 Notification of Workplace Futures Group Limited as a person with significant control on 24 April 2016
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jul 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
08 Mar 2016 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 8 March 2016
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 999
08 Mar 2016 AP01 Appointment of Mr Toby John Benzecry as a director on 8 March 2016
08 Mar 2016 TM01 Termination of appointment of Waris Khan as a director on 8 March 2016
08 Mar 2016 TM01 Termination of appointment of Nominee Director Ltd as a director on 8 March 2016
08 Mar 2016 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to Gordon House, Greencoat Place London SW1P 1PH on 8 March 2016
18 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
01 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
18 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1