Advanced company searchLink opens in new window

TWOWAYVISION LIMITED

Company number 05075360

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2019 DS01 Application to strike the company off the register
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
20 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
31 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
23 Mar 2018 PSC04 Change of details for Mr Martin James Martin as a person with significant control on 23 March 2018
14 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
14 Dec 2017 TM01 Termination of appointment of Sarah Heward as a director on 1 December 2017
30 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
20 Nov 2016 CH01 Director's details changed for Mr Tim James Martin on 19 November 2016
20 Nov 2016 AD01 Registered office address changed from 6 Swan Court 4-6 London Road East Grinstead West Sussex RH19 1AG England to 2 Hoathly Road East Grinstead West Sussex RH19 1RB on 20 November 2016
22 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
28 Dec 2015 AD01 Registered office address changed from 907 st. James Gate Newcastle upon Tyne NE1 4BB England to 6 Swan Court 4-6 London Road East Grinstead West Sussex RH19 1AG on 28 December 2015
28 Dec 2015 CH01 Director's details changed for Mr Tim James Martin on 27 December 2015
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
04 Jun 2015 AD01 Registered office address changed from 907 st. James Gate Newcastle upon Tyne NE1 4BB England to 907 st. James Gate Newcastle upon Tyne NE1 4BB on 4 June 2015
04 Jun 2015 AD01 Registered office address changed from C/O Tim Martin 8a Claremont Street Newcastle upon Tyne NE2 4AH to 907 st. James Gate Newcastle upon Tyne NE1 4BB on 4 June 2015
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
01 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Nov 2014 AD01 Registered office address changed from C/O Tim Martin Unit 9 393 Liverpool Road Liverpool Road London N1 1NP to C/O Tim Martin 8a Claremont Street Newcastle upon Tyne NE2 4AH on 24 November 2014
22 Nov 2014 CH01 Director's details changed for Mr Tim James Martin on 8 November 2014