Advanced company searchLink opens in new window

TWOSEA LIMITED

Company number 05154111

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)
16 Dec 2023 AA Micro company accounts made up to 31 August 2023
21 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 August 2022
21 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 August 2021
19 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
20 Dec 2020 AA Micro company accounts made up to 31 August 2020
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 August 2019
20 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 August 2018
22 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 August 2017
15 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
18 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
17 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
07 Dec 2015 AA Total exemption full accounts made up to 31 August 2015
07 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
11 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
09 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
09 Dec 2014 AP03 Appointment of Mrs Frances Ann Woodington as a secretary on 9 December 2014
09 Dec 2014 AD02 Register inspection address has been changed from 19 Linkside Road Bishop's Stortford Hertfordshire CM23 5LP United Kingdom to 25 Long Croft Takeley Bishop's Stortford Hertfordshire CM22 6RT
09 Dec 2014 CH01 Director's details changed for Mr Daniel James Woodington on 14 November 2014
09 Dec 2014 TM02 Termination of appointment of Caroline Davis as a secretary on 10 December 2013
09 Dec 2014 AD01 Registered office address changed from 19 Linkside Road Bishops Stortford Hertfordshire CM23 5LP to 25 Long Croft Takeley Bishop's Stortford Hertfordshire CM22 6RT on 9 December 2014