Advanced company searchLink opens in new window

TWO HEADS BEER CO LIMITED

Company number 10940151

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)
30 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2023 CS01 Confirmation statement made on 30 August 2023 with updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 TM01 Termination of appointment of Marc Johan Robert Verlet as a director on 8 March 2022
22 Oct 2021 CS01 Confirmation statement made on 30 August 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Sep 2020 PSC04 Change of details for Mr James Charles Hickson as a person with significant control on 30 August 2020
10 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
10 Sep 2020 CH01 Director's details changed for Mr James Charles Hickson on 10 September 2020
10 Sep 2020 AD01 Registered office address changed from 28 Hildreth Street London SW12 9RQ United Kingdom to Unit 17B Tooting Market Tooting High Street London SW170SN on 10 September 2020
10 Sep 2020 PSC04 Change of details for Mr James Charles Hickson as a person with significant control on 30 August 2020
10 Sep 2020 CH01 Director's details changed for Mr James Charles Hickson on 30 August 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
20 Sep 2019 PSC01 Notification of James Charles Hickson as a person with significant control on 1 May 2019
20 Sep 2019 PSC07 Cessation of Jonathan Russell Kaye as a person with significant control on 1 May 2019
03 May 2019 TM01 Termination of appointment of Jonathan Russell Kaye as a director on 1 May 2019
03 May 2019 AD01 Registered office address changed from 78 st. John's Hill London SW11 1SF England to 28 Hildreth Street London SW12 9RQ on 3 May 2019
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Oct 2018 CS01 Confirmation statement made on 30 August 2018 with updates