USTWO LONDON LTD

09814285
154-158 HIGH STREET SHOREDITCH LONDON E1 6HU

Documents

Documents
Date Category Description Pages
12 Oct 2024 accounts Annual Accounts 30 Buy now
09 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2024 accounts Annual Accounts 31 Buy now
29 Mar 2024 officers Termination of appointment of director (Carsten Wierwille) 1 Buy now
23 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
20 Oct 2023 officers Change of particulars for director (Ms Abigail Wiswall Bigelow) 2 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 31 Buy now
11 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2022 accounts Annual Accounts 29 Buy now
08 Dec 2021 officers Change of particulars for director (Abigail Wiswall Bigelow) 2 Buy now
26 Oct 2021 officers Change of particulars for director (Abigail Wiswall Bigelow) 2 Buy now
26 Oct 2021 officers Change of particulars for director (Ms Nicki Catherine Sprinz) 2 Buy now
20 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2020 accounts Annual Accounts 29 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 27 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 officers Change of particulars for director (Mr John Andrew Sinclair) 2 Buy now
30 Jul 2019 officers Termination of appointment of director (Paul Anthony Mcmahon) 1 Buy now
30 Jul 2019 officers Termination of appointment of director (John Andrew Sinclair) 1 Buy now
30 Jul 2019 officers Appointment of director (Carsten Wierwille) 2 Buy now
30 Jul 2019 officers Appointment of director (Abigail Wiswall Bigelow) 2 Buy now
12 Dec 2018 accounts Annual Accounts 21 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2017 accounts Annual Accounts 20 Buy now
02 Aug 2017 officers Appointment of director (Ms Nicki Catherine Sprinz) 2 Buy now
01 Jun 2017 mortgage Registration of a charge 26 Buy now
16 Mar 2017 officers Termination of appointment of director (Tim Kim) 1 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Nov 2016 officers Appointment of director (Mr Tim Kim) 2 Buy now
14 Jun 2016 officers Termination of appointment of director (Scott Ewings) 1 Buy now
07 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jan 2016 officers Appointment of director (Paul Anthony Mcmahon) 3 Buy now
13 Jan 2016 officers Appointment of director (Scott Ewings) 3 Buy now
11 Dec 2015 officers Termination of appointment of director (Matthew David Miller) 2 Buy now
11 Dec 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 Dec 2015 resolution Resolution 11 Buy now
07 Oct 2015 incorporation Incorporation Company 7 Buy now