Advanced company searchLink opens in new window

2BEXQUISITE LIMITED

Company number 08526539

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)
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
31 May 2023 AA Micro company accounts made up to 31 May 2022
30 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
30 May 2023 PSC04 Change of details for Dr Stacey Stewart-Ogarro as a person with significant control on 1 December 2022
30 May 2023 CH01 Director's details changed for Ms Stacey Stewart-Ogarro on 1 December 2022
27 May 2022 AA Micro company accounts made up to 31 May 2021
24 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
18 May 2021 AA Micro company accounts made up to 31 May 2020
17 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
15 May 2019 PSC01 Notification of Musa Funna as a person with significant control on 7 February 2019
15 May 2019 CH01 Director's details changed for Ms Stacey Stewart-Ogarro on 21 March 2019
14 May 2019 PSC04 Change of details for Ms Stacey Stewart-Ogarro as a person with significant control on 7 February 2019
14 May 2019 PSC04 Change of details for Ms Stacey Stewart-Ogarro as a person with significant control on 1 June 2018
13 May 2019 CH01 Director's details changed for Mr Musa Funna on 1 June 2018
22 Mar 2019 PSC04 Change of details for Ms Stacey Stewart-Ogarro as a person with significant control on 21 March 2019
22 Mar 2019 CH01 Director's details changed for Miss Stacey Stewart-Ogarro on 21 March 2019
08 Mar 2019 TM01 Termination of appointment of Michelle Ramirez as a director on 22 March 2018
05 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 May 2018 AD01 Registered office address changed from C/O C/O Ross Kit & Co Ltd Victoria Hlouse 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Wellington House 273-275 High Street London Colney St. Albans AL2 1HA on 14 May 2018
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
29 Jun 2017 AA Total exemption full accounts made up to 31 May 2017