B2C2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

20/01/2520 January 2025 Termination of appointment of Vicky Taylor as a director on 2025-01-10

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

12/04/2412 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

14/03/2414 March 2024 Purchase of own shares.

View Document

13/03/2413 March 2024 Cancellation of shares. Statement of capital on 2024-02-11

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

11/03/2411 March 2024 Director's details changed for Mr Ryo Suzuki on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Ryo Suzuki as a director on 2024-02-27

View Document

05/03/245 March 2024 Appointment of Mr Genki Oda as a director on 2024-02-27

View Document

14/02/2414 February 2024 Termination of appointment of Hideyuki Katsuchi as a director on 2024-02-08

View Document

17/01/2417 January 2024 Termination of appointment of Nicola White as a director on 2024-01-05

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

08/11/238 November 2023 Registration of charge 079958880002, created on 2023-11-03

View Document

25/07/2325 July 2023 Registration of charge 079958880001, created on 2023-07-24

View Document

06/03/236 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

06/02/236 February 2023 Appointment of Mr Thomas Restout as a director on 2023-01-24

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

10/11/2210 November 2022 Appointment of Mr Maxime Boonen as a director on 2022-11-07

View Document

09/11/229 November 2022 Termination of appointment of Phillip Gillespie as a director on 2022-11-04

View Document

09/11/229 November 2022 Termination of appointment of Maxime Boonen as a director on 2022-11-03

View Document

25/09/2225 September 2022 Appointment of Mr Maxime Boonen as a director on 2022-09-12

View Document

25/03/2225 March 2022 Group of companies' accounts made up to 2021-03-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-11-26

View Document

07/01/227 January 2022 Second filing of Confirmation Statement dated 2020-12-22

View Document

27/06/2127 June 2021 Appointment of Mr Robert Catalanello as a director on 2021-06-25

View Document

26/01/2126 January 2021 Confirmation statement made on 2020-12-22 with no updates

View Document

05/01/205 January 2020 22/12/19 Statement of Capital usd 278821

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MISS MANUELLE WARNIER

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR PIERRE BOONEN

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

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

View Document

17/11/1717 November 2017 ADOPT ARTICLES 24/10/2017

View Document

09/11/179 November 2017 07/11/17 STATEMENT OF CAPITAL USD 278821

View Document

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

View Accounts

11/01/1711 January 2017 05/01/17 STATEMENT OF CAPITAL USD 256302

View Document

11/01/1711 January 2017 09/01/17 STATEMENT OF CAPITAL USD 259879

View Document

11/01/1711 January 2017 27/12/16 STATEMENT OF CAPITAL USD 255671

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

07/12/167 December 2016 ADOPT ARTICLES 07/11/2016

View Document

10/11/1610 November 2016 09/11/16 STATEMENT OF CAPITAL USD 230997

View Document

10/11/1610 November 2016 10/11/16 STATEMENT OF CAPITAL USD 252514

View Document

06/09/166 September 2016 25/08/16 STATEMENT OF CAPITAL USD 221776

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIME BOONEN / 22/08/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIME BOONEN / 22/08/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIME BOONEN / 22/08/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE BOONEN / 22/08/2016

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FLAVIO MOLENDINI / 16/12/2015

View Document

16/12/1516 December 2015 22/11/15 STATEMENT OF CAPITAL USD 186276

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR FLAVIO MOLENDINI

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR PIERRE BOONEN

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 15/05/15 STATEMENT OF CAPITAL USD 149021
15/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

06/07/156 July 2015 26/05/15 STATEMENT OF CAPITAL USD 54630
26/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
C/O MAXIME BOONEN
28A ST. PETER'S STREET
LONDON
N1 8JW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/03/1522 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

27/12/1427 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM
C/O MAXIME BOONEN
FLAT 24 316 CAMBERWELL NEW ROAD
LONDON
SE5 0AG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
CAUSTON HOUSE FLAT 313
13 PRINTERS ROAD
LONDON
SW9 0BG
UNITED KINGDOM

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information