2D6 LTD
Status | ACTIVE |
Company No. | 07374756 |
Category | Private Limited Company |
Incorporated | 14 Sep 2010 |
Age | 13 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
2D6 LTD is an active private limited company with number 07374756. It was incorporated 13 years, 8 months, 19 days ago, on 14 September 2010. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-31
Officer name: Mr Luke Daniel Thompson
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 11 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-11
Psc name: Mr Luke Daniel Thompson
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Address
Type: AD01
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Change date: 2022-12-13
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-15
Officer name: Mr Luke Daniel Thompson
Documents
Change to a person with significant control
Date: 25 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luke Daniel Thompson
Change date: 2019-07-15
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 14 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luke Daniel Thompson
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Change date: 2017-01-04
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Change person director company with change date
Date: 26 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-15
Officer name: Luke Daniel Thompson
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Change registered office address company with date old address
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-04
Old address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England
Documents
Change person director company with change date
Date: 04 Jul 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-04
Officer name: Luke Daniel Thompson
Documents
Some Companies
DE TRAFFORD SALES AND LETTINGS (LONDON) LIMITED
SUIT26G BUILDING 26,ALDERLEY EDGE,SK10 4TG
Number: | 11047278 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09726837 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJE PROPERTIES (LEICESTER) LIMITED
UNIT 3, 40 COMMERCIAL SQUARE,LEICESTER,LE2 7SR
Number: | 09326924 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,ST IVES,TR26 1QU
Number: | 09642862 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-22 MARKET STREET,BOLTON,BL1 1BU
Number: | 09972448 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOYAL ACCOUNTANCY LTD, 4 AMHURST PARADE,LONDON,N16 5AA
Number: | 09836443 |
Status: | ACTIVE |
Category: | Private Limited Company |