- Company Overview for NUMBER TWO (CT) HOLDINGS LIMITED (14428861)
- Filing history for NUMBER TWO (CT) HOLDINGS LIMITED (14428861)
- People for NUMBER TWO (CT) HOLDINGS LIMITED (14428861)
- More for NUMBER TWO (CT) HOLDINGS LIMITED (14428861)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 October 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
04 Oct 2024 | PSC08 | Notification of a person with significant control statement | |
04 Oct 2024 | PSC07 | Cessation of Tarlochan Singh as a person with significant control on 4 October 2024 | |
04 Oct 2024 | PSC07 | Cessation of Jasminder Kaur Sunder as a person with significant control on 4 October 2024 | |
04 Oct 2024 | PSC07 | Cessation of Gurjit Singh Thiara as a person with significant control on 4 October 2024 | |
04 Oct 2024 | PSC07 | Cessation of Davinder Singh as a person with significant control on 4 October 2024 | |
04 Oct 2024 | PSC07 | Cessation of Bakhshinder Kaur as a person with significant control on 4 October 2024 | |
04 Oct 2024 | AD01 | Registered office address changed from C/O Cosmetix Limited Unit 6, Morford Road Walsall WS9 8TF England to 16 Queens Road Walsall WS5 3NF on 4 October 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
28 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
30 May 2024 | AD01 | Registered office address changed from C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF United Kingdom to C/O Cosmetix Limited Unit 6, Morford Road Walsall WS9 8TF on 30 May 2024 | |
23 May 2024 | AD01 | Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham B15 1NP England to C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF on 23 May 2024 | |
26 Apr 2024 | PSC01 | Notification of Bakhshinder Kaur as a person with significant control on 25 April 2024 | |
26 Apr 2024 | PSC01 | Notification of Davinder Singh as a person with significant control on 25 April 2024 | |
26 Apr 2024 | PSC01 | Notification of Tarlochan Singh as a person with significant control on 25 April 2024 | |
26 Apr 2024 | PSC07 | Cessation of City & Country Associates Limited as a person with significant control on 25 April 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
28 Feb 2024 | PSC07 | Cessation of Davinder Singh Sunder as a person with significant control on 1 November 2023 | |
28 Feb 2024 | PSC07 | Cessation of Tarlochan Singh as a person with significant control on 1 November 2023 | |
28 Feb 2024 | PSC07 | Cessation of Bakhshinder Kaur as a person with significant control on 1 November 2023 | |
28 Feb 2024 | PSC02 | Notification of City & Country Associates Limited as a person with significant control on 19 October 2022 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
01 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates |