2MEE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Memorandum and Articles of Association

View Document

30/04/2530 April 2025 Memorandum and Articles of Association

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

23/01/2523 January 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Termination of appointment of Philip Redvers Pooley as a director on 2024-11-26

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-07-31 with updates

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-05-31 with updates

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-04-30 with updates

View Document

17/07/2317 July 2023 Registered office address changed from The Catalyst Baird Lane York YO10 5GA England to Unit 3, Westhouse Business Centre Wheldrake Lane Elvington York YO41 4AZ on 2023-07-17

View Document

01/05/231 May 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2023-04-30 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Registered office address changed from Suite S5 the Catalyst Baird Lane York North Yorkshire YO10 5GA to The Catalyst Suite 17 Baird Lane York YO10 5GA on 2022-01-24

View Document

03/01/223 January 2022 Appointment of Mr Brian Mitchell Smillie as a director on 2022-01-01

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-24 with updates

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-12-24

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-05-01

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-30 with updates

View Document

11/06/2111 June 2021 30/04/21 STATEMENT OF CAPITAL GBP 6359.59

View Document

11/06/2111 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 PREVSHO FROM 31/07/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 09/03/21 STATEMENT OF CAPITAL GBP 6303.69

View Document

04/03/214 March 2021 28/02/21 STATEMENT OF CAPITAL GBP 6293.69

View Document

14/12/2014 December 2020 11/10/20 STATEMENT OF CAPITAL GBP 6229.53

View Document

10/09/2010 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

03/08/203 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 6053.35

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 24/07/20 STATEMENT OF CAPITAL GBP 6028.35

View Document

13/07/2013 July 2020 31/05/20 STATEMENT OF CAPITAL GBP 4968.35

View Document

02/07/202 July 2020 CURRSHO FROM 31/10/2020 TO 31/07/2020

View Document

15/06/2015 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 4702.01

View Document

15/04/2015 April 2020 22/11/19 STATEMENT OF CAPITAL GBP 4691.01

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR PHILLIP REDVERS POOLEY

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR NORMAN TOPPING

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 4465.01

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CARROLL

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SOPPELSA

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT

View Document

18/11/1918 November 2019 ADOPT ARTICLES 31/10/2019

View Document

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

View Accounts

04/08/194 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IAN RUSSELL / 01/08/2019

View Document

04/08/194 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN RALPH JAMIESON TOPPING / 01/08/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

09/07/199 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 4359.01

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR NORMAN RALPH JAMIESON TOPPING

View Document

20/06/1920 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 3530329.31

View Document

21/05/1921 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 4066

View Document

24/01/1924 January 2019 ADOPT ARTICLES 21/12/2018

View Document

20/12/1820 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 3939

View Document

07/12/187 December 2018 12/11/18 STATEMENT OF CAPITAL GBP 3899.5

View Document

07/12/187 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 26/08/18 STATEMENT OF CAPITAL GBP 3817.5

View Document

03/12/183 December 2018 PREVSHO FROM 30/11/2018 TO 31/10/2018

View Document

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

View Accounts

31/08/1831 August 2018 NOTIFICATION OF PSC STATEMENT ON 31/05/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

03/07/183 July 2018 12/06/18 STATEMENT OF CAPITAL GBP 3568.78

View Document

01/05/181 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1823 April 2018 CESSATION OF JAMES PATRICK RILEY AS A PSC

View Document

23/04/1823 April 2018 CESSATION OF JOHN IAN RUSSELL AS A PSC

View Document

23/04/1823 April 2018 01/06/17 STATEMENT OF CAPITAL GBP 3357.78

View Document

23/04/1823 April 2018 CESSATION OF DAVID MICHAEL SOPPELSA AS A PSC

View Document

22/04/1822 April 2018 CESSATION OF CHRISTOPHER GEORGE KNIGHT AS A PSC

View Document

16/04/1816 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1715 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 03/06/17 STATEMENT OF CAPITAL GBP 3357.78

View Document

10/07/1710 July 2017 CESSATION OF JOHN CRAWFORD CARROLL AS A PSC

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

07/06/177 June 2017 02/05/17 STATEMENT OF CAPITAL GBP 3110.00

View Document

24/05/1724 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

08/03/178 March 2017 20/01/17 STATEMENT OF CAPITAL GBP 2795.00

View Document

12/12/1612 December 2016 PREVSHO FROM 31/01/2017 TO 30/11/2016

View Document

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

View Accounts

29/07/1629 July 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/05/1616 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 890.90

View Document

03/03/163 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 2277.00

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/11/1517 November 2015 ADOPT ARTICLES 15/06/2015

View Document

16/11/1516 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/08/1526 August 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

17/07/1517 July 2015 10/07/15 STATEMENT OF CAPITAL GBP 1943.00

View Document

21/02/1521 February 2015 31/01/15 STATEMENT OF CAPITAL GBP 1479.00

View Document

21/02/1521 February 2015 31/01/15 STATEMENT OF CAPITAL GBP 1551.00

View Document

07/11/147 November 2014 ADOPT ARTICLES 28/08/2014

View Document

23/10/1423 October 2014 COMPANY NAME CHANGED APPEARTOME LIMITED CERTIFICATE ISSUED ON 23/10/14

View Document

03/10/143 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1413 August 2014 28/07/14 STATEMENT OF CAPITAL GBP 1374.00

View Document

17/07/1417 July 2014 02/07/14 STATEMENT OF CAPITAL GBP 1284.00

View Document

09/07/149 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

04/07/144 July 2014 20/06/14 STATEMENT OF CAPITAL GBP 1264.00

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR REG ARMITAGE

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR DAVID MICHAEL SOPPELSA

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR JOHN IAN RUSSELL

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR JOHN CRAWFORD CARROLL

View Document

26/03/1426 March 2014 10/02/14 STATEMENT OF CAPITAL GBP 6317.00

View Document

26/03/1426 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM LEIGH HOUSE 28-32 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/06/1310 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 PREVSHO FROM 31/05/2013 TO 31/01/2013

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR REG ARMITAGE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

23/01/1323 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWE

View Document

07/01/137 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 1247.86

View Document

19/12/1219 December 2012 12/12/12 STATEMENT OF CAPITAL GBP 1246.03

View Document

10/12/1210 December 2012 29/11/12 STATEMENT OF CAPITAL GBP 1232.93

View Document

05/12/125 December 2012 27/11/12 STATEMENT OF CAPITAL GBP 1088.72

View Document

03/12/123 December 2012 26/11/12 STATEMENT OF CAPITAL GBP 1038.55

View Document

29/11/1229 November 2012 14/11/12 STATEMENT OF CAPITAL GBP 1035.92

View Document

20/11/1220 November 2012 SUB-DIVISION 13/11/12

View Document

20/11/1220 November 2012 SUB DIVIDED 13/11/2012

View Document

18/05/1218 May 2012 COMPANY NAME CHANGED THEREIWAS LIMITED CERTIFICATE ISSUED ON 18/05/12

View Document

18/05/1218 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/122 May 2012 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