Advanced company searchLink opens in new window

TWO TREES FINE FOODS LIMITED

Company number 12437788

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)
27 Nov 2025 AA Micro company accounts made up to 28 February 2025
07 Feb 2025 AD01 Registered office address changed from Icon Offices, Office 787 321-323 High Road Chadwell Heath Romford Essex RM6 6AX England to 124 City Road London EC1V 2NX on 7 February 2025
02 Dec 2024 AA Micro company accounts made up to 29 February 2024
01 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
14 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
24 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
11 Feb 2023 PSC07 Cessation of Duo Ligna Limited as a person with significant control on 11 February 2023
03 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
14 Feb 2022 PSC04 Change of details for Mr Mark Edward Williams as a person with significant control on 27 January 2022
14 Feb 2022 CH01 Director's details changed for Ms Pamela Ang Williams on 27 January 2022
14 Feb 2022 PSC04 Change of details for Ms Pamela Ang Williams as a person with significant control on 27 January 2022
14 Feb 2022 CH01 Director's details changed for Mr Mark Edward Williams on 27 January 2022
03 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
16 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
07 Feb 2021 PSC05 Change of details for Duo Ligna Limited as a person with significant control on 5 February 2021
07 Feb 2021 CH01 Director's details changed for Ms Pamela Ang Williams on 7 February 2021
07 Feb 2021 CH01 Director's details changed for Mr Mark Edward Williams on 7 February 2021
07 Feb 2021 AD01 Registered office address changed from Icon Offices 321-323 High Road Chadwell Heath Romford Essex RM6 6AX England to Icon Offices, Office 787 321-323 High Road Chadwell Heath Romford Essex RM6 6AX on 7 February 2021
02 Feb 2021 PSC04 Change of details for Ms Pamela Ang Williams as a person with significant control on 2 February 2021
02 Feb 2021 PSC04 Change of details for Mr Mark Edward Williams as a person with significant control on 2 February 2021
02 Feb 2021 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Icon Offices 321-323 High Road Chadwell Heath Romford Essex RM6 6AX on 2 February 2021
03 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-03
  • GBP 1