Advanced company searchLink opens in new window

A2 LEICESTER LTD

Company number 13748518

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)
23 May 2024 AD01 Registered office address changed from 144a Golders Green Ltd London NW11 8HB England to Devonshire House Manor Way Borehamwood WD6 1QQ on 23 May 2024
09 Feb 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
22 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
11 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
09 Dec 2021 PSC01 Notification of Fatbardh Arifaj as a person with significant control on 9 December 2021
09 Dec 2021 PSC07 Cessation of Bassam Elia as a person with significant control on 9 December 2021
09 Dec 2021 TM01 Termination of appointment of Menashe Sadik as a director on 9 December 2021
09 Dec 2021 TM01 Termination of appointment of Bassam Elia as a director on 9 December 2021
09 Dec 2021 AP01 Appointment of Mr Fatbardh Arifaj as a director on 9 December 2021
02 Dec 2021 CERTNM Company name changed A2 kingston LTD\certificate issued on 02/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
17 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-17
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted