B2CONTROL LTD

Company Documents

DateDescription
07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 NewRegistered office address changed to PO Box 4385, 11256177 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-12-09

View Document

08/12/218 December 2021 Termination of appointment of Szilvia Laszlo-Toth as a secretary on 2021-12-03

View Document

08/12/218 December 2021 Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 2021-12-03

View Document

08/12/218 December 2021 Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 2021-12-03

View Document

08/12/218 December 2021 Withdrawal of a person with significant control statement on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Balint Laszlo as a director on 2021-12-03

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BALINT LASZLO / 18/04/2020

View Document

20/04/2020 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SZILVIA LASZLO-TOTH / 18/04/2020

View Document

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

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

11/02/2011 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SZILVIA LASZLO-TOTH / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BALINT LASZLO / 11/02/2020

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MRS SZILVIA LASZLO-TOTH

View Document

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

View Accounts

23/05/1823 May 2018 01/04/18 STATEMENT OF CAPITAL GBP 10

View Document

15/03/1815 March 2018 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