Advanced company searchLink opens in new window

2IN1 SOLUTION LTD

Company number 11836175

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)
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
18 Oct 2023 AA Micro company accounts made up to 31 March 2023
12 Jul 2023 CH01 Director's details changed for Miss Simona Gregor on 12 July 2023
12 Jul 2023 CH01 Director's details changed for Miss Simona Vykydalova on 12 July 2023
12 Jul 2023 PSC04 Change of details for Miss Simona Vykydalova as a person with significant control on 12 July 2023
27 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 PSC01 Notification of Simona Vykydalova as a person with significant control on 3 March 2022
03 Mar 2022 PSC01 Notification of Charlie Gregor as a person with significant control on 3 March 2022
03 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 3 March 2022
03 Mar 2022 AP01 Appointment of Mr Charlie Gregor as a director on 28 February 2022
03 Mar 2022 TM01 Termination of appointment of Karel Rehor as a director on 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-22
19 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
15 Nov 2020 AA Micro company accounts made up to 31 March 2020
11 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2020 AA Micro company accounts made up to 31 March 2019
20 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
31 Jan 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 March 2019
18 Jul 2019 AD01 Registered office address changed from 34 Winslade Strreet Winslade Road Liverpool L4 9UR England to 34 Winslade Road Liverpool L4 9UR on 18 July 2019
15 Jul 2019 AD01 Registered office address changed from 72 Clapham Road Clapham Road Liverpool L4 2TQ United Kingdom to 34 Winslade Strreet Winslade Road Liverpool L4 9UR on 15 July 2019
19 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted