Advanced company searchLink opens in new window

TDMP TWO LIMITED

Company number 12815863

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)
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
29 May 2024 CH01 Director's details changed for Mr Nicholas Hugh Roy Forster on 29 May 2024
29 May 2024 CH01 Director's details changed for Mr Thomas James Chaplin-Rogers on 29 May 2024
29 May 2024 CH01 Director's details changed for Dr Simon Paul Chaplin-Rogers on 29 May 2024
29 May 2024 PSC04 Change of details for Mr Nicholas Hugh Roy Forster as a person with significant control on 29 May 2024
29 May 2024 PSC04 Change of details for Mr Thomas James Chaplin-Rogers as a person with significant control on 29 May 2024
29 May 2024 PSC04 Change of details for Dr Simon Paul Chaplin-Rogers as a person with significant control on 29 May 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
05 Mar 2024 AD01 Registered office address changed from Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN United Kingdom to Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH on 5 March 2024
04 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with updates
21 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
09 Dec 2022 MR01 Registration of charge 128158630006, created on 28 November 2022
16 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with updates
21 Jul 2022 AA01 Current accounting period shortened from 31 August 2022 to 31 July 2022
23 Dec 2021 MR04 Satisfaction of charge 128158630003 in full
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 1,900,003.094
25 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 3.094
12 Nov 2021 MA Memorandum and Articles of Association
12 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2021 MR01 Registration of charge 128158630004, created on 29 October 2021
03 Nov 2021 MR01 Registration of charge 128158630005, created on 29 October 2021
02 Nov 2021 MR01 Registration of charge 128158630001, created on 29 October 2021
02 Nov 2021 MR01 Registration of charge 128158630002, created on 29 October 2021
02 Nov 2021 MR01 Registration of charge 128158630003, created on 29 October 2021