Advanced company searchLink opens in new window

ROUTE 2 SUCCESS C.I.C.

Company number 07885206

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)
16 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
20 Dec 2023 TM01 Termination of appointment of Anne Cairns as a director on 20 November 2023
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
01 Mar 2023 CH01 Director's details changed for Mrs Doris Evans on 1 March 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2022 AP01 Appointment of Mr Anis Meah Choudhury as a director on 1 September 2022
20 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
05 Jun 2021 MR04 Satisfaction of charge 078852060001 in full
10 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
26 Sep 2020 AP01 Appointment of Mr Robert James Hayden as a director on 26 September 2020
08 Sep 2020 TM01 Termination of appointment of Cassandra Susan Parker as a director on 8 September 2020
22 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
07 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
13 Jun 2019 AD01 Registered office address changed from First Floor Offices 167 Sutton Road Wylde Green Birmingham B23 5TN England to First Floor Offices 332 Marsh Lane Birmingham B23 6HP on 13 June 2019
30 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
16 Apr 2019 MR01 Registration of charge 078852060001, created on 15 April 2019
19 Nov 2018 TM01 Termination of appointment of Eric Emanuel Mcbean as a director on 6 November 2018
06 Sep 2018 AD01 Registered office address changed from First Floor 332 Marsh Lane Erdington Birmingham West Midlands B23 6HP to First Floor Offices 167 Sutton Road Wylde Green Birmingham B23 5TN on 6 September 2018
23 Aug 2018 AA Total exemption full accounts made up to 31 December 2017