Advanced company searchLink opens in new window

2SCISSORBOYS LTD

Company number 10011942

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)
23 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
17 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
15 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
06 Oct 2020 CH01 Director's details changed for Mr Ahmad Yasdani Moonaky on 6 October 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
06 Oct 2020 PSC01 Notification of Ahmad Yasdani Moonaki as a person with significant control on 5 October 2020
30 Sep 2020 PSC07 Cessation of Bahram Danesh as a person with significant control on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Bahram Danesh as a director on 30 September 2020
28 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
29 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
19 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Aug 2017 AD01 Registered office address changed from Unit 3 Morrison's Complex 1-3 Ocean Road South Shields Tyne and Wear NE33 2HT England to 13 Mary Street Sunderland SR1 3NH on 23 August 2017
07 Jun 2017 AD01 Registered office address changed from 1-3 Ocean Road South Shields NE33 2HT England to Unit 3 Morrison's Complex 1-3 Ocean Road South Shields Tyne and Wear NE33 2HT on 7 June 2017
05 Jun 2017 AD01 Registered office address changed from 52B Nile Street North Shields Tyne and Wear NE29 0BG United Kingdom to 1-3 Ocean Road South Shields NE33 2HT on 5 June 2017
03 Jun 2017 TM02 Termination of appointment of Andrew Savage as a secretary on 1 June 2017
10 May 2017 AP01 Appointment of Mr Ahmad Yasdani Moonaky as a director on 8 May 2017
01 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Mar 2017 TM01 Termination of appointment of Mahmood Borjy as a director on 31 March 2017