TWO WORLDS CONSULTING LIMITED

03732824
PICCADILLY BUSINESS CENTRE ALDOW ENTERPRISE PARK MANCHESTER ENGLAND M12 6AE

Documents

Documents
Date Category Description Pages
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 11 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 12 Buy now
29 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2022 officers Termination of appointment of director (Jonathan Bruce Marshall) 1 Buy now
23 Dec 2021 accounts Annual Accounts 12 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 officers Appointment of director (Mr Jonathan Bruce Campbell Marshall) 2 Buy now
26 Jan 2021 accounts Annual Accounts 12 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 9 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 9 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 8 Buy now
20 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 accounts Annual Accounts 6 Buy now
16 Mar 2016 annual-return Annual Return 5 Buy now
11 Jan 2016 accounts Annual Accounts 7 Buy now
01 May 2015 annual-return Annual Return 5 Buy now
08 Jan 2015 accounts Annual Accounts 7 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
29 Apr 2013 annual-return Annual Return 5 Buy now
29 Apr 2013 officers Termination of appointment of director (Jonathan Marshall) 1 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2012 annual-return Annual Return 6 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
14 Apr 2011 annual-return Annual Return 6 Buy now
04 Nov 2010 accounts Annual Accounts 4 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Richard Harris) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Ms Gillian Caroline Allan) 2 Buy now
04 Jun 2010 officers Termination of appointment of secretary (Jane Bryant) 1 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Jonathan Bruce Campbell Marshall) 2 Buy now
29 Jan 2010 accounts Annual Accounts 5 Buy now
13 May 2009 officers Secretary appointed ms gillian caroline allan 1 Buy now
13 May 2009 officers Director appointed ms gillian caroline allan 1 Buy now
16 Apr 2009 annual-return Return made up to 15/03/09; full list of members 4 Buy now
16 Apr 2009 officers Appointment terminated director jane bryant 1 Buy now
04 Feb 2009 accounts Annual Accounts 4 Buy now
29 Sep 2008 officers Director appointed mr jonathan bruce campbell marshall 1 Buy now
16 Apr 2008 officers Director and secretary's change of particulars / jane bryant / 14/04/2008 1 Buy now
15 Apr 2008 annual-return Return made up to 15/03/08; full list of members 4 Buy now
03 Feb 2008 accounts Annual Accounts 4 Buy now
02 Apr 2007 annual-return Return made up to 15/03/07; full list of members 3 Buy now
02 Apr 2007 address Location of register of members 1 Buy now
15 Feb 2007 officers Director's particulars changed 1 Buy now
06 Feb 2007 accounts Annual Accounts 4 Buy now
05 Sep 2006 address Registered office changed on 05/09/06 from: 1 marylebone high street london W1U 4NB 1 Buy now
11 Apr 2006 annual-return Return made up to 15/03/06; full list of members 2 Buy now
03 Feb 2006 accounts Annual Accounts 4 Buy now
13 Apr 2005 annual-return Return made up to 15/03/05; full list of members 3 Buy now
05 Feb 2005 accounts Annual Accounts 4 Buy now
26 May 2004 annual-return Return made up to 15/03/04; full list of members 7 Buy now
04 Feb 2004 accounts Annual Accounts 9 Buy now
28 Jan 2004 annual-return Return made up to 15/03/03; full list of members 7 Buy now
28 Jan 2004 officers Secretary resigned 1 Buy now
28 Jan 2004 officers New secretary appointed 1 Buy now
11 Nov 2003 officers Secretary resigned 1 Buy now
04 Apr 2003 accounts Annual Accounts 4 Buy now
26 Mar 2003 address Registered office changed on 26/03/03 from: 5 clovelly park hindhead surrey GU26 6SZ 1 Buy now
13 Dec 2002 address Registered office changed on 13/12/02 from: midhurst road chambers midhurst road liphook hampshire GU30 7ED 1 Buy now
26 Apr 2002 annual-return Return made up to 15/03/02; full list of members 6 Buy now
11 Apr 2002 officers New secretary appointed 1 Buy now
02 Apr 2002 officers Secretary resigned 1 Buy now
05 Feb 2002 accounts Annual Accounts 6 Buy now
07 Sep 2001 address Registered office changed on 07/09/01 from: 5 clovelly park hindhead surrey GU26 6SZ 1 Buy now
23 Apr 2001 accounts Annual Accounts 5 Buy now
17 Apr 2001 annual-return Return made up to 15/03/01; full list of members 6 Buy now
15 Apr 2000 annual-return Return made up to 15/03/00; full list of members 6 Buy now
26 May 1999 capital Ad 16/05/99--------- £ si 2@1=2 £ ic 1/3 2 Buy now
04 May 1999 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 1999 address Registered office changed on 02/05/99 from: 1ST floor bucklesbury house 83 cannon street london EC4N 8PE 1 Buy now
02 May 1999 officers Secretary resigned 1 Buy now
02 May 1999 officers Director resigned 1 Buy now
02 May 1999 officers New secretary appointed;new director appointed 2 Buy now
02 May 1999 officers New director appointed 2 Buy now
15 Mar 1999 incorporation Incorporation Company 16 Buy now