Advanced company searchLink opens in new window

2OW LTD

Company number 10951630

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)
06 Mar 2022 AD01 Registered office address changed from 1B Princes Road Princes Road Wisbech PE13 2PG England to 10951630 Hereward Close Impington Cambridge CB24 9YF on 6 March 2022
18 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 AP01 Appointment of Mr. Edgars Oss as a director on 16 March 2021
16 Mar 2021 PSC01 Notification of Edgars Oss as a person with significant control on 16 March 2021
16 Mar 2021 PSC07 Cessation of Rihards Grundulis as a person with significant control on 16 March 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
16 Mar 2021 TM01 Termination of appointment of Rihards Grundulis as a director on 16 March 2021
13 Oct 2020 PSC07 Cessation of Martynas Venckus as a person with significant control on 9 July 2020
13 Oct 2020 PSC01 Notification of Rihards Grundulis as a person with significant control on 9 July 2020
11 Jul 2020 TM01 Termination of appointment of Martynas Venckus as a director on 9 July 2020
10 Jul 2020 AP01 Appointment of Mr Rihards Grundulis as a director on 9 July 2020
10 Jul 2020 AD01 Registered office address changed from 123 Hereward Close Impington Cambridge CB24 9YF England to 1B Princes Road Princes Road Wisbech PE13 2PG on 10 July 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
24 Jun 2020 AP01 Appointment of Mr Martynas Venckus as a director on 23 June 2020
24 Jun 2020 PSC01 Notification of Martynas Venckus as a person with significant control on 23 June 2020
24 Jun 2020 PSC07 Cessation of Dainius Kuliesius as a person with significant control on 23 June 2020
24 Jun 2020 TM01 Termination of appointment of Dainius Kuliesius as a director on 23 June 2020
24 Jun 2020 AD01 Registered office address changed from 100 Howland Orton Goldhay Peterborough PE2 5RA United Kingdom to 123 Hereward Close Impington Cambridge CB24 9YF on 24 June 2020
01 Jun 2020 AA Micro company accounts made up to 6 September 2019
11 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
21 May 2019 AA Micro company accounts made up to 6 September 2018
13 May 2019 AA01 Previous accounting period shortened from 30 September 2018 to 6 September 2018
11 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
07 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-07
  • GBP 1