2PLUS2 CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
18/01/2418 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
05/09/235 September 2023 | Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom to Flat 8, Block M Ossington Buildings Marylebone London W1U 4BS on 2023-09-05 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
14/01/2314 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-08 with updates |
15/07/2115 July 2021 | Registered office address changed from Clarendon House 117 George Lane London E18 1AN to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 2021-07-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
14/01/1614 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
06/02/156 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
06/02/156 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MINDLIN / 01/02/2015 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
25/01/1425 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
25/01/1425 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MINDLIN / 14/01/2014 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/02/131 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 37 HIGH VIEW ROAD SOUTH WOODFORD LONDON E18 2HL |
26/01/1126 January 2011 | SAIL ADDRESS CHANGED FROM: 37 HIGH VIEW ROAD LONDON E18 2HL ENGLAND |
26/01/1126 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | SAIL ADDRESS CREATED |
05/02/105 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/02/105 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MINDLIN / 02/01/2010 |
18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 7 GRANARD BUSINESS CENTRE, BUNNS LANE LONDON NW7 2DQ |
18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM 7 GRANARD BUSINESS CENTRE, BUNNS LANE LONDON NW7 2DQ |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | APPOINTMENT TERMINATED SECRETARY JULIA BUDAHAZY |
27/08/0827 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MINDLIN / 15/08/2008 |
03/04/083 April 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008 |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
01/02/071 February 2007 | NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | NEW SECRETARY APPOINTED |
11/01/0711 January 2007 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
11/01/0711 January 2007 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: G OFFICE CHANGED 11/01/07 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
10/01/0710 January 2007 | DIRECTOR RESIGNED |
10/01/0710 January 2007 | SECRETARY RESIGNED |
09/01/079 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company