2A EXPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Total exemption full accounts made up to 2024-11-30 |
07/01/257 January 2025 | Appointment of Mr Adel Jalloul as a secretary on 2024-12-28 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
06/01/256 January 2025 | Termination of appointment of Narjes Chtay Ep Jalloul as a director on 2024-12-28 |
06/01/256 January 2025 | Termination of appointment of Narjes Chtay Ep Jalloul as a secretary on 2024-12-28 |
06/01/256 January 2025 | Notification of Adel Jalloul as a person with significant control on 2024-12-28 |
06/01/256 January 2025 | Appointment of Mr Adel Jalloul as a director on 2024-12-28 |
06/01/256 January 2025 | Cessation of Narjes Chtay Ep Jalloul as a person with significant control on 2024-12-28 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
22/08/2422 August 2024 | Micro company accounts made up to 2023-11-30 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
17/04/2417 April 2024 | Change of details for Mrs Narjes Chtay Jalloul as a person with significant control on 2024-04-16 |
16/04/2416 April 2024 | Secretary's details changed for Mrs Narjes Chtay on 2024-04-16 |
16/04/2416 April 2024 | Director's details changed for Mrs Narjes Chtay Jalloul on 2024-04-16 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
16/05/2316 May 2023 | Registered office address changed from 39 Grafton Road Tilehurst Reading RG30 4QJ England to Suite 138 Brook Drive Green Park Reading RG2 6UB on 2023-05-16 |
16/05/2316 May 2023 | Registered office address changed from Suite 138 Brook Drive Green Park Reading RG2 6UB England to Suite 138 200 Brook Drive Reading RG2 6UB on 2023-05-16 |
16/05/2216 May 2022 | Appointment of Mrs Narjes Chtay Jalloul as a director on 2022-05-03 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with updates |
16/05/2216 May 2022 | Notification of Narjes Chtay Jalloul as a person with significant control on 2022-05-03 |
16/05/2216 May 2022 | Cessation of Adel Jalloul as a person with significant control on 2022-05-03 |
16/05/2216 May 2022 | Termination of appointment of Adel Jalloul as a director on 2022-05-03 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
24/10/1924 October 2019 | SECRETARY APPOINTED MRS NARJES CHTAY |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 17 TRAFALGAR COURT SOUTHCOTE ROAD READING RG30 2EN ENGLAND |
24/10/1924 October 2019 | Registered office address changed from , 17 Trafalgar Court Southcote Road, Reading, RG30 2EN, England to Suite 138 200 Brook Drive Reading RG2 6UB on 2019-10-24 |
15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/08/1823 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
20/08/1720 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 34 PEACH GROVE LONDON E11 4YD |
22/07/1622 July 2016 | Registered office address changed from , 34 Peach Grove, London, E11 4YD to Suite 138 200 Brook Drive Reading RG2 6UB on 2016-07-22 |
22/07/1622 July 2016 | APPOINTMENT TERMINATED, DIRECTOR AHMED MAKTARI |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
16/11/1516 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
10/11/1410 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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