TWO FRESH PRODUCTIONS LIMITED

06945425
SOPERS HOUSE SOPERS ROAD CUFFLEY ENGLAND EN6 4RY

Documents

Documents
Date Category Description Pages
21 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2023 officers Change of particulars for director (Mr Ceyhun Sesiguzel) 2 Buy now
08 Dec 2023 officers Change of particulars for director (Mr Ceyhun Sesiguzel) 2 Buy now
07 Nov 2023 accounts Annual Accounts 5 Buy now
24 Feb 2023 accounts Annual Accounts 5 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2022 accounts Annual Accounts 5 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2021 accounts Annual Accounts 5 Buy now
03 Feb 2020 accounts Annual Accounts 6 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2019 accounts Annual Accounts 5 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2017 accounts Annual Accounts 5 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jan 2017 accounts Annual Accounts 6 Buy now
23 Aug 2016 annual-return Annual Return 6 Buy now
25 Mar 2016 accounts Annual Accounts 6 Buy now
09 Jul 2015 annual-return Annual Return 4 Buy now
28 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2014 accounts Annual Accounts 6 Buy now
07 Jul 2014 annual-return Annual Return 4 Buy now
26 Mar 2014 accounts Annual Accounts 6 Buy now
12 Jul 2013 annual-return Annual Return 4 Buy now
14 Dec 2012 accounts Annual Accounts 5 Buy now
29 Jun 2012 annual-return Annual Return 4 Buy now
20 Mar 2012 accounts Annual Accounts 5 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
15 Jul 2011 capital Capitals not rolled up 2 Buy now
23 Mar 2011 accounts Annual Accounts 5 Buy now
23 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jan 2011 annual-return Annual Return 4 Buy now
13 Jan 2011 officers Change of particulars for director (Andreas Tokkallos) 2 Buy now
13 Jan 2011 officers Change of particulars for director (Ceyhun Sesiguzel) 2 Buy now
26 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
11 Jul 2009 address Registered office changed on 11/07/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ 2 Buy now
11 Jul 2009 officers Appointment terminated director michael holder 2 Buy now
11 Jul 2009 officers Director appointed ceyhun sesiguzel 2 Buy now
11 Jul 2009 officers Director appointed andreas tokkallos 2 Buy now
26 Jun 2009 incorporation Incorporation Company 14 Buy now