2SCISSORBOYS LTD

Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-06 with updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

09/07/249 July 2024 Registered office address changed from 13 Mary Street Sunderland SR1 3NH England to 25 Ocean Road South Shields NE33 2HT on 2024-07-09

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/07/2028 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/10/197 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/07/1819 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM UNIT 3 MORRISON'S COMPLEX 1-3 OCEAN ROAD SOUTH SHIELDS TYNE AND WEAR NE33 2HT ENGLAND

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 1-3 OCEAN ROAD SOUTH SHIELDS NE33 2HT ENGLAND

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 52B NILE STREET NORTH SHIELDS TYNE AND WEAR NE29 0BG UNITED KINGDOM

View Document

03/06/173 June 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW SAVAGE

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR AHMAD YASDANI MOONAKY

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD BORJY

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR TARANEH KARIMI

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR BAHRAM DANESH

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR MAHMOOD BORJY

View Document

18/02/1618 February 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