Advanced company searchLink opens in new window

2XD BRAND MANAGEMENT LIMITED

Company number 07948196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
15 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
23 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
16 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
29 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Nov 2021 PSC04 Change of details for Mr David Andrew Green as a person with significant control on 29 November 2021
29 Nov 2021 CH01 Director's details changed for Mr David Andrew Green on 29 November 2021
29 Nov 2021 AD01 Registered office address changed from Alma Park Claybrooke Parva Lutterworth Leicestershire LE17 5BH to Office 1, Orchard House Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 29 November 2021
22 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
11 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates
30 Sep 2018 AA Micro company accounts made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
14 Feb 2017 AA Micro company accounts made up to 31 March 2016
12 Apr 2016 AAMD Amended micro company accounts made up to 31 March 2015
25 Feb 2016 AA Micro company accounts made up to 31 March 2015
19 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
19 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
08 Jan 2015 TM01 Termination of appointment of Dalvinder Singh Somal as a director on 31 December 2013