Advanced company searchLink opens in new window

2B INSPIRED LIMITED

Company number 10647432

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Nov 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
15 Nov 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
07 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
04 Oct 2021 CH01 Director's details changed for Mr Gerhardus Marthinus Delport on 30 October 2020
07 Jan 2021 PSC07 Cessation of Thomas Clifford Davis as a person with significant control on 5 January 2021
07 Jan 2021 PSC07 Cessation of Ockert Johannes Schoeman as a person with significant control on 5 January 2021
07 Jan 2021 TM01 Termination of appointment of Ockert Johannes Schoeman as a director on 5 January 2021
07 Jan 2021 TM01 Termination of appointment of Thomas Clifford Davis as a director on 5 January 2021
29 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
09 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
26 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
29 Aug 2019 CH04 Secretary's details changed for C&a Company Secretarial Services Limited on 12 August 2019
23 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
06 Mar 2018 CH04 Secretary's details changed for C&a Company Secretarial Services Limited on 2 October 2017
21 Sep 2017 AD01 Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD United Kingdom to Green Gables Cowley Gloucestershire GL53 9NJ on 21 September 2017
20 Sep 2017 TM01 Termination of appointment of Christian John Roberts as a director on 17 September 2017
20 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
20 Sep 2017 PSC01 Notification of James Andrew Gregory as a person with significant control on 2 March 2017
20 Sep 2017 PSC01 Notification of Ockert Johannes Schoeman as a person with significant control on 2 March 2017
20 Sep 2017 PSC04 Change of details for Mr Gerhardus Marthinus Delport as a person with significant control on 2 March 2017