Advanced company searchLink opens in new window

TWQE2 LIMITED

Company number 08316402

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Dec 2025 CS01 Confirmation statement made on 25 November 2025 with updates
02 Dec 2025 PSC05 Change of details for Lyceum Spv 143 Limited as a person with significant control on 1 December 2025
27 Oct 2025 AP01 Appointment of Mr Benjamin Michael Burgess as a director on 1 October 2025
27 Oct 2025 AP01 Appointment of Ms Julia Carter as a director on 1 October 2025
23 Oct 2025 TM01 Termination of appointment of Jonathan Nicholas Ord as a director on 1 October 2025
25 Sep 2025 AA Audit exemption subsidiary accounts made up to 31 December 2024
25 Sep 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/24
18 Sep 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
18 Sep 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
17 Feb 2025 CH01 Director's details changed for Mr Jonathan Nicholas Ord on 17 February 2025
13 Feb 2025 PSC05 Change of details for Lyceum Spv 143 Limited as a person with significant control on 13 February 2025
13 Feb 2025 AD01 Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF United Kingdom to 1st Floor 25 King Street Bristol BS1 4PB on 13 February 2025
03 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with updates
22 Nov 2024 CH01 Director's details changed for Mr Neil Anthony Wood on 19 November 2024
13 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
13 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
13 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
27 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
27 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
23 Aug 2024 TM01 Termination of appointment of Julia Carter as a director on 23 August 2024
15 Feb 2024 PSC05 Change of details for Lightsource Spv 143 Limited as a person with significant control on 5 February 2024
05 Feb 2024 TM01 Termination of appointment of Asli Guner Paul as a director on 24 January 2024
05 Feb 2024 TM01 Termination of appointment of Jason Robert Lingard as a director on 24 January 2024
05 Feb 2024 TM01 Termination of appointment of Olivier Jean Yves Fricot as a director on 24 January 2024
05 Feb 2024 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU to First Floor 1 Finsbury Avenue London EC2M 2PF on 5 February 2024