2B ENTERPRISING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Notification of Oliver Henry Cohen as a person with significant control on 2024-08-05

View Document

09/08/249 August 2024 Withdrawal of a person with significant control statement on 2024-08-09

View Document

08/08/248 August 2024 Appointment of Mr Oliver Henry Cohen as a director on 2024-08-05

View Document

08/08/248 August 2024 Termination of appointment of Ashley Gerard Cooper as a director on 2024-08-05

View Document

08/08/248 August 2024 Termination of appointment of Mark Prendergast as a director on 2024-08-05

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-02-19 with updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Notification of a person with significant control statement

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

15/03/2315 March 2023 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 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Mark Colin Hindmarsh on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mrs Jayne Brewer on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mark Prendergast on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Ashley Gerard Cooper on 2023-03-15

View Document

15/03/2315 March 2023 Cessation of Susan Marie Poole as a person with significant control on 2023-03-09

View Document

15/03/2315 March 2023 Termination of appointment of Susan Marie Poole as a director on 2023-03-09

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

05/11/215 November 2021 Appointment of Mr Ashley Gerard Cooper as a director on 2021-11-01

View Document

05/11/215 November 2021 Appointment of Mrs Jayne Brewer as a director on 2021-11-01

View Document

05/11/215 November 2021 Appointment of Mark Prendergast as a director on 2021-11-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

05/10/165 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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