- Company Overview for 2A EXPORT LIMITED (09302030)
- Filing history for 2A EXPORT LIMITED (09302030)
- People for 2A EXPORT LIMITED (09302030)
- More for 2A EXPORT LIMITED (09302030)
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 |