Advanced company searchLink opens in new window

2MEE LTD

Company number 08053683

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)
20 Nov 2023 CS01 Confirmation statement made on 31 July 2023 with updates
21 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 13,372.26
21 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with updates
21 Jul 2023 CS01 Confirmation statement made on 30 April 2023 with updates
17 Jul 2023 AD01 Registered office address changed from The Catalyst Baird Lane York YO10 5GA England to Unit 3, Westhouse Business Centre Wheldrake Lane Elvington York YO41 4AZ on 17 July 2023
01 May 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 12,697.7
17 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
27 Feb 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 January 2023
14 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 12,034.4
26 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 12,031.91
27 May 2022 AD01 Registered office address changed from The Catalyst Suite 17 Baird Lane York YO10 5GA England to The Catalyst Baird Lane York YO10 5GA on 27 May 2022
28 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2022 AD01 Registered office address changed from Suite S5 the Catalyst Baird Lane York North Yorkshire YO10 5GA to The Catalyst Suite 17 Baird Lane York YO10 5GA on 24 January 2022
03 Jan 2022 AP01 Appointment of Mr Brian Mitchell Smillie as a director on 1 January 2022
27 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with updates
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 10,862.08
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 6,361.24
23 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with updates
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 6,359.59
11 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
26 May 2021 AA01 Previous accounting period shortened from 31 July 2021 to 30 April 2021
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 6,303.69