About

Registered Number: 05098028
Date of Incorporation: 07/04/2004 (20 years ago)
Company Status: Active
Registered Address: 15 Parnham Place, Rushmere St Andrew, Ipswich, Suffolk, IP4 5QW

 

Based in Ipswich in Suffolk, 2xcite Ltd was registered on 07 April 2004, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The organisation has 3 directors listed as Farrow, Craig Paul, Farrow, Fiona Lynn, Farrow, Gerald Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARROW, Craig Paul 07 April 2007 - 1
FARROW, Fiona Lynn 15 February 2006 05 May 2006 1
FARROW, Gerald Michael 05 May 2006 07 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 22 November 2016
DISS40 - Notice of striking-off action discontinued 06 July 2016
AR01 - Annual Return 05 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 30 January 2015
DISS40 - Notice of striking-off action discontinued 13 August 2014
AR01 - Annual Return 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 07 May 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 10 October 2006
287 - Change in situation or address of Registered Office 07 June 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363a - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
CERTNM - Change of name certificate 14 February 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 08 April 2005
363(353) - N/A 08 April 2005
287 - Change in situation or address of Registered Office 13 September 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.