Advanced company searchLink opens in new window

BETWEEN TWO SEAS LTD

Company number 11406174

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)
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
03 Apr 2024 PSC01 Notification of Daniel Nelson as a person with significant control on 3 April 2024
28 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
13 Jul 2023 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 13 July 2023
03 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
27 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
16 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
14 May 2021 AA Unaudited abridged accounts made up to 30 June 2020
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 AP01 Appointment of Mr Daniel Nelson as a director on 18 May 2020
05 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
02 Dec 2019 AD01 Registered office address changed from C/O Burton Varley, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2 December 2019
06 Nov 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
10 May 2019 AD01 Registered office address changed from 111 Broadbottom Road Mottram Hyde Cheshire SK14 6HZ England to C/O Burton Varley, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 10 May 2019
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
31 Oct 2018 PSC07 Cessation of Sally Al Nasser as a person with significant control on 30 October 2018
21 Oct 2018 TM01 Termination of appointment of Sally Al Nasser as a director on 21 October 2018
18 Oct 2018 AD01 Registered office address changed from 111 Broadbottom Road Broadbottom Road Mottram Hyde SK14 6HZ United Kingdom to 111 Broadbottom Road Mottram Hyde Cheshire SK14 6HZ on 18 October 2018
08 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted