Advanced company searchLink opens in new window

2BM LIMITED

Company number 04555159

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 Apr 2024 AP01 Appointment of Mr Mark Anthony King as a director on 2 April 2024
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 March 2004
  • GBP 100
13 Apr 2024 MA Memorandum and Articles of Association
13 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 61.2
08 Apr 2024 TM01 Termination of appointment of Mark Anthony King as a director on 2 April 2024
08 Apr 2024 TM01 Termination of appointment of Marianne King as a director on 2 April 2024
08 Apr 2024 TM02 Termination of appointment of Steven Nicholas White as a secretary on 2 April 2024
08 Apr 2024 AP01 Appointment of Mr Stephen Whatling as a director on 2 April 2024
08 Apr 2024 AP01 Appointment of Mr Simon Patrick Thomson as a director on 2 April 2024
08 Apr 2024 PSC07 Cessation of Mark Anthony King as a person with significant control on 2 April 2024
08 Apr 2024 PSC02 Notification of Keysource Group Limited as a person with significant control on 2 April 2024
08 Apr 2024 AD01 Registered office address changed from Eldon Business Park Eldon Road Chilwell Nottinghamshire NG9 6DZ to 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on 8 April 2024
08 Apr 2024 MR01 Registration of charge 045551590002, created on 5 April 2024
15 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
12 Mar 2024 SH06 Cancellation of shares. Statement of capital on 12 February 2024
  • GBP 55.00
12 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
22 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 7 October 2023
22 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 7 October 2018
22 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 7 October 2022
22 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 7 October 2021
22 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 7 October 2020
22 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 7 October 2019
18 Oct 2023 CS01 07/10/23 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 22/02/2024.