Advanced company searchLink opens in new window

2IAB HOLDINGS LIMITED

Company number 10069215

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)
24 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
09 Jan 2025 CH01 Director's details changed for Mr Jacob Mark Hinson on 8 January 2025
08 Jan 2025 CH01 Director's details changed for Mr Mark Hinson on 8 January 2025
08 Jan 2025 AD01 Registered office address changed from 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH United Kingdom to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 8 January 2025
10 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 16 March 2024
09 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 16 March 2023
09 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 16 March 2022
30 Aug 2024 MA Memorandum and Articles of Association
30 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
29 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 02/06/2021
29 Aug 2024 SH08 Change of share class name or designation
29 Aug 2024 SH02 Sub-division of shares on 2 June 2021
22 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Mar 2024 CS01 16/03/24 Statement of Capital gbp 102.1372
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 10/09/24
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2024 MA Memorandum and Articles of Association
15 Jan 2024 SH08 Change of share class name or designation
12 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/09/2024
12 Apr 2023 CH01 Director's details changed for Mr Jacob Mark Hinson on 12 April 2023
12 Apr 2023 PSC04 Change of details for Mr Jacob Mark Hinson as a person with significant control on 12 April 2023
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
30 Sep 2022 CERTNM Company name changed m&jh holdings LIMITED\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-29
19 May 2022 CS01 Confirmation statement made on 16 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 09/09/24