Advanced company searchLink opens in new window

2ECOND CHANCE C.I.C.

Company number 11845887

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)
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 31 May 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
22 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 May 2022
17 Nov 2022 AP01 Appointment of Mrs Charlotte Louisa Solomon as a director on 1 November 2022
16 Sep 2022 TM01 Termination of appointment of Raymond Douglas Good as a director on 12 September 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
22 Oct 2020 CICCON Change of name
22 Oct 2020 CERTNM Company name changed 2ECOND chance\certificate issued on 22/10/20
  • RES15 ‐ Change company name resolution on 2020-07-01
22 Oct 2020 CONNOT Change of name notice
05 Jul 2020 AA Total exemption full accounts made up to 28 February 2020
19 May 2020 CS01 Confirmation statement made on 24 February 2020 with updates
19 May 2020 CH01 Director's details changed for Mr Nigel Canin on 1 January 2020
29 Oct 2019 TM01 Termination of appointment of Deborah Jane Freedman as a director on 2 July 2019
30 Apr 2019 TM01 Termination of appointment of Brian Emanuel Chernett as a director on 20 March 2019
29 Apr 2019 AD01 Registered office address changed from Enterprise House 2 the Crest London NW4 2HN to 5 Broadbent Close Highgate London N6 5JW on 29 April 2019
25 Feb 2019 NEWINC Incorporation