2A EXPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

07/01/257 January 2025 Appointment of Mr Adel Jalloul as a secretary on 2024-12-28

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

06/01/256 January 2025 Termination of appointment of Narjes Chtay Ep Jalloul as a director on 2024-12-28

View Document

06/01/256 January 2025 Termination of appointment of Narjes Chtay Ep Jalloul as a secretary on 2024-12-28

View Document

06/01/256 January 2025 Notification of Adel Jalloul as a person with significant control on 2024-12-28

View Document

06/01/256 January 2025 Appointment of Mr Adel Jalloul as a director on 2024-12-28

View Document

06/01/256 January 2025 Cessation of Narjes Chtay Ep Jalloul as a person with significant control on 2024-12-28

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

17/04/2417 April 2024 Change of details for Mrs Narjes Chtay Jalloul as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Secretary's details changed for Mrs Narjes Chtay on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mrs Narjes Chtay Jalloul on 2024-04-16

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Document

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

View Document

16/05/2216 May 2022 Appointment of Mrs Narjes Chtay Jalloul as a director on 2022-05-03

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

16/05/2216 May 2022 Notification of Narjes Chtay Jalloul as a person with significant control on 2022-05-03

View Document

16/05/2216 May 2022 Cessation of Adel Jalloul as a person with significant control on 2022-05-03

View Document

16/05/2216 May 2022 Termination of appointment of Adel Jalloul as a director on 2022-05-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/10/1924 October 2019 SECRETARY APPOINTED MRS NARJES CHTAY

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 17 TRAFALGAR COURT SOUTHCOTE ROAD READING RG30 2EN ENGLAND

View Document

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

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/08/1720 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 34 PEACH GROVE LONDON E11 4YD

View Document

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

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR AHMED MAKTARI

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

10/11/1410 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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