Advanced company searchLink opens in new window

2B ENTERPRISING LIMITED

Company number 10411266

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)
09 Aug 2024 PSC01 Notification of Oliver Henry Cohen as a person with significant control on 5 August 2024
09 Aug 2024 PSC09 Withdrawal of a person with significant control statement on 9 August 2024
09 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
08 Aug 2024 AP01 Appointment of Mr Oliver Henry Cohen as a director on 5 August 2024
08 Aug 2024 TM01 Termination of appointment of Mark Prendergast as a director on 5 August 2024
08 Aug 2024 TM01 Termination of appointment of Ashley Gerard Cooper as a director on 5 August 2024
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
10 May 2024 CS01 Confirmation statement made on 19 February 2024 with updates
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2024 PSC08 Notification of a person with significant control statement
11 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Ashley Gerard Cooper on 15 March 2023
15 Mar 2023 CH01 Director's details changed for Mark Prendergast on 15 March 2023
15 Mar 2023 CH01 Director's details changed for Mrs Jayne Brewer on 15 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Mark Colin Hindmarsh on 15 March 2023
15 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
15 Mar 2023 AD01 Registered office address changed from 78 Goetre Fawr Road Killay Swansea Swansea SA2 7QU Wales to The Business Suites St Helens Rugby and Cricket Club, Bryn Road, Brynmill Swansea SA2 0AR on 15 March 2023
15 Mar 2023 TM01 Termination of appointment of Susan Marie Poole as a director on 9 March 2023
15 Mar 2023 PSC07 Cessation of Susan Marie Poole as a person with significant control on 9 March 2023
02 Feb 2023 SH01 Statement of capital following an allotment of shares on 19 January 2023
  • GBP 220.449
24 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
17 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities