XTEND TRADING NO.2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Micro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-07-31

View Document

02/11/212 November 2021 Director's details changed for Mr Edward Lee Torres on 2020-06-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/12/2023 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/12/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

11/03/2011 March 2020 CESSATION OF BMT LLC AS A PSC

View Document

11/03/2011 March 2020 NOTIFICATION OF PSC STATEMENT ON 01/10/2019

View Document

11/03/2011 March 2020 CESSATION OF RONED HOLDING S.A. AS A PSC

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRENT THOMAS

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR JOHN BRENT THOMAS

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RENE MARINUS BOUMANS / 22/02/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM LANHERNE MEAVER ROAD MULLION HELSTON CORNWALL TR12 7DN ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM KS, WOODLANDS COURT TRURO CORNWALL TR4 9NH UNITED KINGDOM

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONED HOLDING S.A.

View Document

02/07/182 July 2018 CESSATION OF JOHN BRENT THOMAS AS A PSC

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BMT LLC

View Document

30/06/1830 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS

View Document

30/06/1830 June 2018 DIRECTOR APPOINTED MR EDWARD LEE TORRES

View Document

30/06/1830 June 2018 DIRECTOR APPOINTED MR RENE MARINUS BOUMANS

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR JILL PUNTER

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR JOHN BRENT THOMAS

View Document

06/07/176 July 2017 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