Advanced company searchLink opens in new window

DEWI 2U LTD

Company number 11372571

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)
19 Aug 2024 TM01 Termination of appointment of David James Jones as a director on 29 February 2024
19 Aug 2024 TM01 Termination of appointment of Graham Edward Allen as a director on 29 February 2024
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with updates
28 Jul 2022 PSC04 Change of details for Mr Thai Aaron Punter as a person with significant control on 23 July 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
01 Jul 2022 AA Micro company accounts made up to 31 May 2021
14 May 2022 PSC04 Change of details for Mr Thai Aaron Punter as a person with significant control on 14 May 2022
11 May 2022 AP01 Appointment of Mr Graham Edward Allen as a director on 11 May 2022
11 May 2022 AP01 Appointment of Mr David James Jones as a director on 11 May 2022
18 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
18 Sep 2021 CH01 Director's details changed for Mr Thai Punter on 18 September 2021
27 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-26
16 Jun 2021 AA Micro company accounts made up to 31 May 2020
12 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
12 Jun 2021 AD01 Registered office address changed from Unit 53 Meriton Foundry Meriton Street Bristol BS2 0SZ England to Suite 1, Main House Leigh Court Abbots Leigh Bristol BS8 3RA on 12 June 2021
04 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-31
28 Oct 2020 AD01 Registered office address changed from 8 Somerset Road Portishead Bristol BS20 8EE England to Unit 53 Meriton Foundry Meriton Street Bristol BS2 0SZ on 28 October 2020
28 Oct 2020 AP01 Appointment of Mr Thomas Harry Donadel as a director on 28 October 2020
26 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
11 Jul 2019 CS01 Confirmation statement made on 20 May 2019 with no updates