Advanced company searchLink opens in new window

2B INTL LTD

Company number 06712876

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)
21 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
18 May 2023 AA Micro company accounts made up to 30 September 2022
30 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
11 Aug 2022 CH01 Director's details changed for Ms Barbara Lucyna Bober on 11 August 2022
10 May 2022 AA Micro company accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
04 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
11 May 2020 AA Micro company accounts made up to 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
22 May 2019 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 30 September 2017
06 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
17 Jul 2017 AA Micro company accounts made up to 30 September 2016
14 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 September 2016
01 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
30 Jun 2016 AA Micro company accounts made up to 31 October 2015
05 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Oct 2014 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW to 37 Little Cross House Phipps Street Bristol BS3 1SQ on 26 October 2014
08 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
14 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Feb 2014 CERTNM Company name changed futuristic web consulting LTD\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
02 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1