Date | Description |
2024-12-16 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-15 |
delete source_ip 31.24.105.215 |
2024-12-15 |
insert source_ip 172.166.217.122 |
2024-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-15 |
delete phone +44 (0)20 7201 0563 |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-21 |
delete general_emails en..@adrankdev.co.uk |
2022-07-21 |
delete email en..@adrankdev.co.uk |
2022-05-26 |
update statutory_documents DIRECTOR APPOINTED MISS MANPREET KAUR BHAMBRA |
2022-05-20 |
insert general_emails en..@adrankdev.co.uk |
2022-05-20 |
delete address 0Two Maintenance
Union House
182-194 Union Street
London, SE1 0LH |
2022-05-20 |
delete email en..@0twomaintenance.co.uk |
2022-05-20 |
delete source_ip 94.126.43.215 |
2022-05-20 |
insert about_pages_linkeddomain adrankdev.co.uk |
2022-05-20 |
insert about_pages_linkeddomain pushdesignltd.com |
2022-05-20 |
insert address Union House
182-194 Union Street
London
SE1 OLH |
2022-05-20 |
insert casestudy_pages_linkeddomain adrankdev.co.uk |
2022-05-20 |
insert contact_pages_linkeddomain adrankdev.co.uk |
2022-05-20 |
insert email en..@pushdesignltd.com |
2022-05-20 |
insert email en..@adrankdev.co.uk |
2022-05-20 |
insert index_pages_linkeddomain adrankdev.co.uk |
2022-05-20 |
insert source_ip 31.24.105.215 |
2022-05-16 |
update statutory_documents DIRECTOR APPOINTED MS DAISY HARVEY |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES |
2021-04-24 |
delete source_ip 149.255.58.8 |
2021-04-24 |
insert source_ip 94.126.43.215 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2019-03-28 |
insert casestudy_pages_linkeddomain jimmychoo.com |
2019-03-28 |
insert casestudy_pages_linkeddomain lkbennett.com |
2019-01-18 |
insert general_emails in..@0twomaintenance.co.uk |
2019-01-18 |
insert email in..@0twomaintenance.co.uk |
2019-01-18 |
update person_description Rimmy Bhambra => Rimmy Bhambra |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-31 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES |
2017-06-29 |
update robots_txt_status www.0twomaintenance.co.uk: 404 => 200 |
2017-06-29 |
update website_status FlippedRobots => OK |
2017-06-19 |
update website_status OK => FlippedRobots |
2017-02-15 |
delete source_ip 185.62.39.147 |
2017-02-15 |
insert source_ip 149.255.58.8 |
2016-12-07 |
delete source_ip 37.61.236.25 |
2016-12-07 |
insert source_ip 185.62.39.147 |
2016-12-07 |
update website_status Unavailable => OK |
2016-10-16 |
update website_status OK => Unavailable |
2016-10-07 |
update returns_last_madeup_date 2015-07-02 => 2016-06-18 |
2016-10-07 |
update returns_next_due_date 2016-07-30 => 2017-07-30 |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2016-09-18 |
delete person Federica Lazzari |
2016-09-18 |
update person_description Rachael Kelly => Rachael Kelly |
2016-09-13 |
update statutory_documents 18/06/16 FULL LIST |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-16 |
delete person Lisa Almond |
2016-04-16 |
delete person Sharon Justin |
2016-04-16 |
delete person Sue Heathcote |
2016-04-16 |
delete person Uvi Landsey |
2016-04-16 |
update person_description Ali Tofighy => Ali Tofighy |
2016-04-16 |
update person_description Chris Brodie => Chris Brodie |
2016-04-16 |
update person_description Karen Willey => Karen Willey |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
delete person Tiona Murray |
2015-08-08 |
insert person Ricardo Diaz |
2015-08-08 |
insert person Uvi Landsey |
2015-08-08 |
update person_description Chris Brodie => Chris Brodie |
2015-08-08 |
update person_description Lisa Almond => Lisa Almond |
2015-08-08 |
update person_title Chris Brodie: Project Manager; Quantity Surveyor; Maintenance Project Manager; Quantity Surveyor and Project Manager Chris' Duties Include Cost Contr. => Project Manager; Quantity Surveyor; Maintenance Project Manager |
2015-08-08 |
update person_title Kasia Budner: Planned Maintenance Administrator => Brand Manager |
2015-08-08 |
update person_title Rachael Kelly: Helpdesk Administrator => Helpdesk Supervisor |
2015-08-07 |
delete address UNION HOUSE 182 -194 UNION STREET LONDON ENGLAND SE1 0LH |
2015-08-07 |
insert address UNION HOUSE 182 -194 UNION STREET LONDON SE1 0LH |
2015-08-07 |
update registered_address |
2015-08-07 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-08-07 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-07-09 |
update statutory_documents 02/07/15 FULL LIST |
2015-06-29 |
update person_title Chris Brodie: Project Manager; Quantity Surveyor; Maintenance Project Manager => Project Manager; Quantity Surveyor; Maintenance Project Manager; Quantity Surveyor and Project Manager Chris' Duties Include Cost Contr. |
2015-05-31 |
update person_title Ali Tofighy: Director / Reactive Manager; Qualified Surveyor Ali Is Responsible for Our Reactive Department and . => Director / Reactive Manager |
2015-04-05 |
delete person Liam McInerney |
2015-04-05 |
update person_title Ali Tofighy: Director / Reactive Manager => Director / Reactive Manager; Qualified Surveyor Ali Is Responsible for Our Reactive Department and . |
2015-04-05 |
update person_title Federica Lazzari: Design Assistant => Designer |
2015-02-08 |
delete person Katie Eves |
2015-02-08 |
insert address Union House, 182-194 Union Street, London, SE1 0LH |
2015-02-08 |
update person_title Chris Brodie: Project Manager; Quantity Surveyor; Maintenance Project Manager; Quantity Surveyor and Project Manager Chris' Duties Include Cost Contr. => Project Manager; Quantity Surveyor; Maintenance Project Manager |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 2 PEAR PLACE LONDON SE1 8SA |
2014-09-07 |
insert address UNION HOUSE 182 -194 UNION STREET LONDON ENGLAND SE1 0LH |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-09-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-08-16 |
insert person Rimmy Bhambra |
2014-08-16 |
update person_description Sharon Justin => Sharon Justin |
2014-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
2 PEAR PLACE
LONDON
SE1 8SA |
2014-08-11 |
update statutory_documents 02/07/14 FULL LIST |
2014-07-12 |
delete person Emmeline Hundleby |
2014-07-12 |
update person_description Liam McInerney => Liam McInerney |
2014-05-29 |
update person_title Chris Brodie: Project Manager; Quantity Surveyor; Maintenance Project Manager => Project Manager; Quantity Surveyor; Maintenance Project Manager; Quantity Surveyor and Project Manager Chris' Duties Include Cost Contr. |
2014-02-14 |
delete person Chanelle Furlong |
2014-01-31 |
insert person Chanelle Furlong |
2014-01-31 |
insert person Federica Lazzari |
2014-01-31 |
insert person Rachael Kelly |
2013-12-20 |
delete person Craig Taney |
2013-11-07 |
update website_status FlippedRobots => OK |
2013-11-07 |
delete industry_tag facilities management |
2013-11-07 |
delete source_ip 37.61.233.115 |
2013-11-07 |
insert source_ip 37.61.236.25 |
2013-11-04 |
update website_status OK => FlippedRobots |
2013-10-16 |
insert industry_tag facilities management |
2013-09-07 |
insert person Kasia Budner |
2013-09-07 |
update person_description Craig Taney => Craig Taney |
2013-09-06 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-09-06 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-08-19 |
update statutory_documents 02/07/13 FULL LIST |
2013-08-11 |
delete person Rimmy Bhambra |
2013-08-11 |
insert person Craig Taney |
2013-08-11 |
update person_description Sharon Justin => Sharon Justin |
2013-08-11 |
update person_description Tiona Murray => Tiona Murray |
2013-08-11 |
update person_title Ali Tofighy: Director / Reactive Manager; Qualified Surveyor Ali Is Responsible for Our Reactive Department and . => Director / Reactive Manager |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update person_title Ali Tofighy: Director / Reactive Manager => Director / Reactive Manager; Qualified Surveyor Ali Is Responsible for Our Reactive Department and . |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
2013-06-22 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-19 |
delete source_ip 174.120.148.186 |
2013-05-19 |
insert source_ip 37.61.233.115 |
2013-05-19 |
update person_title Chris Brodie: Project Manager; Quantity Surveyor; Maintenance Project Manager; Quantity Surveyor and Project Manager Chris' Duties Include Cost Contr. => Project Manager; Quantity Surveyor; Maintenance Project Manager |
2013-04-18 |
update person_description Tiona Murray => Tiona Murray |
2013-04-18 |
update person_title Chris Brodie: Project Manager; Quantity Surveyor; Maintenance Project Manager => Project Manager; Quantity Surveyor; Maintenance Project Manager; Quantity Surveyor and Project Manager Chris' Duties Include Cost Contr. |
2013-03-11 |
insert person Tiona Murray |
2013-03-11 |
update person_description Lisa Almond |
2013-03-11 |
update person_description Rimmy Bhambra |
2013-01-08 |
delete address two Maintenance
2 Pear Place
London
SE1 8SA |
2013-01-08 |
delete fax +44 (0)20 7021 0559 |
2013-01-08 |
insert person Katie Eves |
2013-01-08 |
insert registration_number 4817966 |
2013-01-08 |
insert vat 830 5706 44 |
2012-08-14 |
update statutory_documents 02/07/12 FULL LIST |
2012-07-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-07-28 |
update statutory_documents 02/07/11 FULL LIST |
2011-07-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-09-06 |
update statutory_documents 02/07/10 FULL LIST |
2010-08-04 |
update statutory_documents DIRECTOR APPOINTED ALI TOFIGHY |
2010-07-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-07-22 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2009-06-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-07-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents SECRETARY APPOINTED LINDA BLYTH |
2007-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-04 |
update statutory_documents SECRETARY RESIGNED |
2007-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-07-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-07-19 |
update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2006-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-09-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2005-07-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-10 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2004-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/03 FROM:
10 COLLEGE ROAD, HARROW, MIDDLESEX HA1 1DN |
2003-09-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2003-09-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
2003-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/03 FROM:
STUDIO 101, THE CHANDLERY, 50 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7QY |
2003-09-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-24 |
update statutory_documents SECRETARY RESIGNED |
2003-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |