Advanced company searchLink opens in new window

2TOTANGO LIMITED

Company number 07764018

Filter by category

Filter by category


Confirmation statement filters

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)
09 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
09 May 2024 PSC04 Change of details for Ms Sheri Lynne Safran as a person with significant control on 9 May 2024
09 May 2024 CH01 Director's details changed for Ms Sheri Lynne Safran on 9 May 2024
27 Feb 2024 AD01 Registered office address changed from Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent Tn9 United Kingdom to Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR on 27 February 2024
26 Feb 2024 AD01 Registered office address changed from Hildenbrook House the Slade Tonbridge Kent TN9 1HR United Kingdom to Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent Tn9 on 26 February 2024
23 Feb 2024 CH01 Director's details changed for Ms Sheri Lynne Safran on 23 February 2024
23 Feb 2024 CH01 Director's details changed for Mr David Fielder on 23 February 2024
23 Feb 2024 PSC04 Change of details for Mr David Fielder as a person with significant control on 23 February 2024
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 May 2021 AD01 Registered office address changed from 5 Castle Street Tonbridge Kent TN9 1BH United Kingdom to Hildenbrook House the Slade Tonbridge Kent TN9 1HR on 19 May 2021
17 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
06 Oct 2020 AA Micro company accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2019 CH01 Director's details changed for Mr David Fielder on 10 September 2019
10 Sep 2019 CH01 Director's details changed for Ms Sheri Lynne Safran on 10 September 2019
10 Sep 2019 PSC04 Change of details for Ms Sheri Lynne Safran as a person with significant control on 10 September 2019
17 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Sep 2018 AD01 Registered office address changed from Studio 1 Office 11 Dana Trading Estate Transfesa Road Paddock Wood Kent TN12 6UT to 5 Castle Street Tonbridge Kent TN9 1BH on 3 September 2018
11 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates