Download leads from Nexok and grow your business. Find out more

2ME Limited

Documents

Total Documents118
Total Pages442

Filing History

14 January 2021Total exemption full accounts made up to 31 March 2020
18 June 2020Confirmation statement made on 5 May 2020 with no updates
16 June 2020Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to Unit 2 Portland Lodge Brentwood Road Bulphan Upminster RM14 3TJ on 16 June 2020
29 October 2019Registered office address changed from Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB England to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 29 October 2019
27 August 2019Micro company accounts made up to 31 March 2019
13 May 2019Confirmation statement made on 5 May 2019 with no updates
8 October 2018Micro company accounts made up to 31 March 2018
18 May 2018Confirmation statement made on 5 May 2018 with no updates
15 September 2017Unaudited abridged accounts made up to 31 March 2017
15 September 2017Unaudited abridged accounts made up to 31 March 2017
9 May 2017Confirmation statement made on 5 May 2017 with updates
9 May 2017Confirmation statement made on 5 May 2017 with updates
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
16 September 2016Registered office address changed from 84 Brook Street London W1K 5EH to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 September 2016
16 September 2016Registered office address changed from 84 Brook Street London W1K 5EH to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 September 2016
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
21 April 2016Registered office address changed from D.S House 306 High Street Croydon CR0 1NG to 84 Brook Street London W1K 5EH on 21 April 2016
21 April 2016Registered office address changed from D.S House 306 High Street Croydon CR0 1NG to 84 Brook Street London W1K 5EH on 21 April 2016
23 November 2015Total exemption small company accounts made up to 31 March 2015
23 November 2015Total exemption small company accounts made up to 31 March 2015
2 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
2 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
2 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
10 December 2014Total exemption small company accounts made up to 31 March 2014
10 December 2014Total exemption small company accounts made up to 31 March 2014
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
20 November 2013Total exemption small company accounts made up to 31 March 2013
20 November 2013Total exemption small company accounts made up to 31 March 2013
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
22 November 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 200
22 November 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 200
19 November 2012Registered office address changed from Surrey House, 50 Throwley Way Sutton Surrey SM1 4BF on 19 November 2012
19 November 2012Registered office address changed from Surrey House, 50 Throwley Way Sutton Surrey SM1 4BF on 19 November 2012
7 September 2012Total exemption small company accounts made up to 31 March 2012
7 September 2012Total exemption small company accounts made up to 31 March 2012
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
17 October 2011Total exemption small company accounts made up to 31 March 2011
17 October 2011Total exemption small company accounts made up to 31 March 2011
9 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
9 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
9 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
23 December 2010Total exemption small company accounts made up to 31 March 2010
23 December 2010Total exemption small company accounts made up to 31 March 2010
30 June 2010Director's details changed for Mrs Mary Twomey on 1 October 2009
30 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
30 June 2010Director's details changed for Mrs Mary Twomey on 1 October 2009
30 June 2010Director's details changed for Mr Kevin Twomey on 1 October 2009
30 June 2010Director's details changed for Mrs Mary Twomey on 1 October 2009
30 June 2010Director's details changed for Mr Kevin Twomey on 1 October 2009
30 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
30 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
30 June 2010Director's details changed for Mr Kevin Twomey on 1 October 2009
10 January 2010Total exemption full accounts made up to 31 March 2009
10 January 2010Total exemption full accounts made up to 31 March 2009
13 May 2009Return made up to 05/05/09; full list of members
13 May 2009Director's change of particulars / kevin twomey / 17/04/2007
13 May 2009Director's change of particulars / kevin twomey / 17/04/2007
13 May 2009Director and secretary's change of particulars / mary twomey / 17/04/2007
13 May 2009Director and secretary's change of particulars / mary twomey / 17/04/2007
13 May 2009Return made up to 05/05/09; full list of members
10 December 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009
10 December 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009
9 December 2008Total exemption full accounts made up to 31 May 2008
9 December 2008Total exemption full accounts made up to 31 May 2008
13 May 2008Return made up to 05/05/08; full list of members
13 May 2008Director's change of particulars / kevin twomey / 03/03/2008
13 May 2008Return made up to 05/05/08; full list of members
13 May 2008Director's change of particulars / kevin twomey / 03/03/2008
26 March 2008Director and secretary's change of particulars / mary twomey / 03/03/2008
26 March 2008Director and secretary's change of particulars / mary twomey / 03/03/2008
6 March 2008Total exemption small company accounts made up to 31 May 2007
6 March 2008Total exemption small company accounts made up to 31 May 2007
10 May 2007Secretary's particulars changed;director's particulars changed
10 May 2007Secretary's particulars changed;director's particulars changed
10 May 2007Return made up to 05/05/07; full list of members
10 May 2007Return made up to 05/05/07; full list of members
2 May 2007Director's particulars changed
2 May 2007Secretary's particulars changed;director's particulars changed
2 May 2007Director's particulars changed
2 May 2007Secretary's particulars changed;director's particulars changed
19 December 2006Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100
19 December 2006Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100
10 August 2006Particulars of mortgage/charge
10 August 2006Particulars of mortgage/charge
10 August 2006Particulars of mortgage/charge
10 August 2006Particulars of mortgage/charge
10 August 2006Particulars of mortgage/charge
10 August 2006Particulars of mortgage/charge
10 August 2006Particulars of mortgage/charge
10 August 2006Particulars of mortgage/charge
13 June 2006Director's particulars changed
13 June 2006Secretary's particulars changed;director's particulars changed
13 June 2006Secretary's particulars changed;director's particulars changed
13 June 2006New secretary appointed;new director appointed
13 June 2006Director's particulars changed
13 June 2006Secretary resigned;director resigned
13 June 2006New secretary appointed;new director appointed
13 June 2006Secretary resigned;director resigned
19 May 2006New director appointed
19 May 2006New director appointed
19 May 2006New director appointed
19 May 2006Secretary resigned
19 May 2006Director resigned
19 May 2006New secretary appointed
19 May 2006New secretary appointed
19 May 2006New director appointed
19 May 2006Director resigned
19 May 2006Secretary resigned
5 May 2006Incorporation
5 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing