2X2 SUPPORT LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025 Registered office address changed to PO Box 4385, 12393768 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-25

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

09/02/239 February 2023 Notification of Dominique Latoya Parker as a person with significant control on 2022-12-14

View Document

09/02/239 February 2023 Cessation of Dominique Latoya Parker as a person with significant control on 2022-12-14

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

04/01/234 January 2023 Registered office address changed from 19 2X2 It Support Ltd Limefields Way Northampton NN4 0SA England to 143 Henley Road Bedford MK40 4FZ on 2023-01-04

View Document

19/12/2219 December 2022 Notification of Dominique Latoya Parker as a person with significant control on 2022-12-14

View Document

19/12/2219 December 2022 Appointment of Ms Dominique Latoya Parker as a director on 2022-12-14

View Document

19/12/2219 December 2022 Cessation of Joel Lesroy Riley as a person with significant control on 2022-12-14

View Document

15/12/2215 December 2022 Termination of appointment of Joel Lesroy Riley as a director on 2022-12-14

View Document

15/12/2215 December 2022 Registered office address changed from 143 Henley Road Bedford MK40 4FZ England to 19 2X2 It Support Ltd Limefields Way Northampton NN4 0SA on 2022-12-15

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CURRSHO FROM 31/01/2021 TO 05/04/2020

View Document

09/01/209 January 2020 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