- Company Overview for 2SCISSORBOYS LTD (10011942)
- Filing history for 2SCISSORBOYS LTD (10011942)
- People for 2SCISSORBOYS LTD (10011942)
- More for 2SCISSORBOYS LTD (10011942)
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) |
---|---|---|---|
09 Jul 2024 | AD01 | Registered office address changed from 13 Mary Street Sunderland SR1 3NH England to 25 Ocean Road South Shields NE33 2HT on 9 July 2024 | |
23 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
06 Oct 2020 | CH01 | Director's details changed for Mr Ahmad Yasdani Moonaky on 6 October 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
06 Oct 2020 | PSC01 | Notification of Ahmad Yasdani Moonaki as a person with significant control on 5 October 2020 | |
30 Sep 2020 | PSC07 | Cessation of Bahram Danesh as a person with significant control on 30 September 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of Bahram Danesh as a director on 30 September 2020 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from Unit 3 Morrison's Complex 1-3 Ocean Road South Shields Tyne and Wear NE33 2HT England to 13 Mary Street Sunderland SR1 3NH on 23 August 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from 1-3 Ocean Road South Shields NE33 2HT England to Unit 3 Morrison's Complex 1-3 Ocean Road South Shields Tyne and Wear NE33 2HT on 7 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 52B Nile Street North Shields Tyne and Wear NE29 0BG United Kingdom to 1-3 Ocean Road South Shields NE33 2HT on 5 June 2017 | |
03 Jun 2017 | TM02 | Termination of appointment of Andrew Savage as a secretary on 1 June 2017 | |
10 May 2017 | AP01 | Appointment of Mr Ahmad Yasdani Moonaky as a director on 8 May 2017 | |
01 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |