- Company Overview for TWO AT SIX LIMITED (07441970)
- Filing history for TWO AT SIX LIMITED (07441970)
- People for TWO AT SIX LIMITED (07441970)
- More for TWO AT SIX LIMITED (07441970)
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) |
---|---|---|---|
24 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
27 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
09 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
03 Dec 2021 | PSC04 | Change of details for Mr Paul Thomas Harris as a person with significant control on 1 December 2021 | |
02 Dec 2021 | PSC01 | Notification of Stephanie Ann Harris as a person with significant control on 1 December 2021 | |
01 Dec 2021 | AP01 | Appointment of Mrs Stephanie Ann Harris as a director on 1 December 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Aug 2020 | PSC04 | Change of details for Mr Paul Thomas Harris as a person with significant control on 31 January 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
18 Aug 2020 | PSC07 | Cessation of James Philip White as a person with significant control on 31 January 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of James Philip White as a director on 31 January 2020 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Feb 2020 | AD01 | Registered office address changed from Unit 3, Studio 9 Gaunson House Markfield Road London N15 4QQ England to 4 Morley Avenue London N18 2QT on 24 February 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Mar 2019 | AD01 | Registered office address changed from Studio 4, 258 Kingsland Road London E8 4DG England to Unit 3, Studio 9 Gaunson House Markfield Road London N15 4QQ on 13 March 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Dec 2017 | PSC04 | Change of details for Mr Paul Thomas Harris as a person with significant control on 1 January 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
07 Dec 2017 | PSC01 | Notification of James Philip White as a person with significant control on 1 January 2017 |