Advanced company searchLink opens in new window

2A EXPORT LIMITED

Company number 09302030

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)
22 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
17 Apr 2024 PSC04 Change of details for Mrs Narjes Chtay Jalloul as a person with significant control on 16 April 2024
16 Apr 2024 CH01 Director's details changed for Mrs Narjes Chtay Jalloul on 16 April 2024
16 Apr 2024 CH03 Secretary's details changed for Mrs Narjes Chtay on 16 April 2024
30 Nov 2023 AA Micro company accounts made up to 30 November 2022
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
16 May 2023 AD01 Registered office address changed from Suite 138 Brook Drive Green Park Reading RG2 6UB England to Suite 138 200 Brook Drive Reading RG2 6UB on 16 May 2023
16 May 2023 AD01 Registered office address changed from 39 Grafton Road Tilehurst Reading RG30 4QJ England to Suite 138 Brook Drive Green Park Reading RG2 6UB on 16 May 2023
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
16 May 2022 PSC01 Notification of Narjes Chtay Jalloul as a person with significant control on 3 May 2022
16 May 2022 PSC07 Cessation of Adel Jalloul as a person with significant control on 3 May 2022
16 May 2022 AP01 Appointment of Mrs Narjes Chtay Jalloul as a director on 3 May 2022
16 May 2022 TM01 Termination of appointment of Adel Jalloul as a director on 3 May 2022
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 30 November 2020
24 Aug 2020 AA Micro company accounts made up to 30 November 2019
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
24 Oct 2019 AP03 Appointment of Mrs Narjes Chtay as a secretary on 24 October 2019
24 Oct 2019 AD01 Registered office address changed from 17 Trafalgar Court Southcote Road Reading RG30 2EN England to 39 Grafton Road Tilehurst Reading RG30 4QJ on 24 October 2019
15 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
30 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
20 Aug 2017 AA Micro company accounts made up to 30 November 2016