B2C2 OTC LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2025-03-31

View Document

13/05/2513 May 2025 Termination of appointment of Vicky Taylor as a director on 2025-05-13

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

08/08/238 August 2023 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

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

10/11/2210 November 2022 Appointment of Mr Thomas Restout as a director on 2022-10-31

View Document

10/11/2210 November 2022 Appointment of Mr Steven Spencer Nash as a director on 2022-10-31

View Document

07/11/227 November 2022 Termination of appointment of Phillip Gillespie as a director on 2022-10-31

View Document

06/10/226 October 2022 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

27/06/2127 June 2021 Appointment of Mr Robert Catalanello as a director on 2021-06-24

View Document

26/06/2126 June 2021 Appointment of Mr Phillip Gillespie as a director on 2021-06-24

View Document

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

View Accounts

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 28/01/19 STATEMENT OF CAPITAL USD 1487884

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR NEIL GRANT

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 15/05/18 STATEMENT OF CAPITAL USD 200000

View Document

15/05/1815 May 2018 REDUCE ISSUED CAPITAL 25/04/2018

View Document

15/05/1815 May 2018 SOLVENCY STATEMENT DATED 25/04/18

View Document

15/05/1815 May 2018 STATEMENT BY DIRECTORS

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIME BOONEN / 13/12/2017

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 04/04/17 STATEMENT OF CAPITAL USD 200000 04/04/17 STATEMENT OF CAPITAL GBP 1000

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR FLAVIO MOLENDINI

View Document

05/04/165 April 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