2B LIVE LIMITED
Status | ACTIVE |
Company No. | 07267423 |
Category | Private Limited Company |
Incorporated | 27 May 2010 |
Age | 14 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
2B LIVE LIMITED is an active private limited company with number 07267423. It was incorporated 14 years, 9 days ago, on 27 May 2010. The company address is Trinity Court Trinity Court, Sutton, SM1 1SH, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Cameron Mahmood Peter Farzad
Change date: 2022-12-23
Documents
Change person director company with change date
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-23
Officer name: Cameron Mahmood Peter Farzad
Documents
Confirmation statement with updates
Date: 23 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Capital name of class of shares
Date: 19 Jul 2021
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 19 Jul 2021
Action Date: 01 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-01
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-19
Psc name: Mr Cameron Farzad
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 15 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cameron Mahmood Peter Farzad
Change date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Address
Type: AD01
New address: Trinity Court West Street Sutton Surrey SM1 1SH
Old address: Second Floor, Old Inn House, 2 Carshalton Road Sutton Surrey SM1 4RA
Change date: 2015-08-25
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Appoint person director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cameron Mahmood Peter Farzad
Documents
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Adams
Documents
Incorporation company
Date: 27 May 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BROAD MANAGEMENT SERVICES LIMITED
44A COBHAM ROAD,WIMBORNE,BH21 7QG
Number: | 04506906 |
Status: | ACTIVE |
Category: | Private Limited Company |
C - CONSTANTIN KITCHEN SPECIALIST LIMITED
189 LYNCHFORD ROAD,FARNBOROUGH,GU14 6HD
Number: | 10535562 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWK HOUSE CAMEL CROSS,YEOVIL,BA22 7RA
Number: | 06951979 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 ARMAGH ROAD,NEWRY,BT35 6NL
Number: | NI027210 |
Status: | ACTIVE |
Category: | Private Limited Company |
RS BUILDING SERVICES (MIDLANDS) LTD
29 ETON ROAD,BURTON ON TRENT,DE14 2SP
Number: | 09457072 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 FIRS DRIVE,HOUNSLOW,TW5 9TB
Number: | 10823296 |
Status: | ACTIVE |
Category: | Private Limited Company |