SECOND GENERATION (2000) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZUBEIR MAHOMED MUSSA ISMAIL / 25/01/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR MAHOMED ISMAIL

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR MAHOMED ISMAIL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ZUBEIR ISMAIL / 01/10/2009

View Document

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHOMED MOSSA ISMAIL / 01/01/2011

View Document

07/05/157 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SALIMA MAHOMED ISMAIL / 01/01/2011

View Document

15/08/1415 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 SECTION 519

View Document

24/04/1324 April 2013 SECTION 519

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM HAMILTON HOUSE MOUNTAIN ROAD HAMILTON BUSINESS PARK LEICESTER LEICESTERSHIRE LE4 9HQ

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 31/12/06 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHOMED ISMAIL / 21/05/2009

View Document

19/12/0819 December 2008 AUDITOR'S RESIGNATION

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/023 September 2002 NC INC ALREADY ADJUSTED 28/08/02

View Document

03/09/023 September 2002 £ NC 5000/600000 28/08/02

View Document

17/06/0217 June 2002 AUDITOR'S RESIGNATION

View Document

27/05/0227 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS; AMEND

View Document

04/01/004 January 2000 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS; AMEND

View Document

04/01/004 January 2000 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS; AMEND

View Document

04/01/004 January 2000 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS; AMEND

View Document

04/01/004 January 2000 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS; AMEND

View Document

04/01/004 January 2000 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS; AMEND

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: 131,BARKBY ROAD LEICESTER LE4 7LG

View Document

14/05/9814 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

12/07/9612 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/963 June 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

28/11/9128 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9130 June 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 CONSO 01/01/91

View Document

19/02/9119 February 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

19/02/9119 February 1991 £ NC 100/5000 01/01/91

View Document

19/02/9119 February 1991 NC INC ALREADY ADJUSTED 01/01/91

View Document

27/07/9027 July 1990 EXEMPTION FROM APPOINTING AUDITORS 17/04/90

View Document

27/07/9027 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

03/11/883 November 1988 DIRECTOR RESIGNED

View Document

03/11/883 November 1988 SECRETARY RESIGNED

View Document

03/11/883 November 1988 REGISTERED OFFICE CHANGED ON 03/11/88 FROM: 2ND FLOOR 223 REGENT STREET LONDON W1R 7DB

View Document

17/10/8817 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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