2TECH LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Registered office address changed from 2 Guildford Business Park Guildford Surrey Guildford Business Park Guildford Surrey GU2 8XH England to Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ on 2025-02-24

View Document

05/02/255 February 2025 Register inspection address has been changed from 3000 Cathedral Hill Guildford GU2 7YB England to Building 2 Guildford Business Park Guildford Surrey GU2 8XH

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

04/02/254 February 2025 Director's details changed for Ms Annette Lees on 2025-02-04

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Memorandum and Articles of Association

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

02/12/212 December 2021 Particulars of variation of rights attached to shares

View Document

02/12/212 December 2021 Change of share class name or designation

View Document

01/12/211 December 2021 Notification of 2Tech Holdings Limited as a person with significant control on 2021-11-30

View Document

01/12/211 December 2021 Cessation of Annette Lees as a person with significant control on 2021-11-30

View Document

26/02/2126 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046456030002

View Document

03/12/203 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046456030004

View Document

13/11/2013 November 2020 CESSATION OF MYFANWY MARY LEES AS A PSC

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE LEES

View Document

24/08/2024 August 2020 06/06/20 STATEMENT OF CAPITAL GBP 10

View Document

31/07/2031 July 2020 05/06/20 STATEMENT OF CAPITAL GBP 212810

View Document

31/07/2031 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/2031 July 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/07/2031 July 2020 ADOPT ARTICLES 05/06/2020

View Document

31/07/2031 July 2020 ADOPT ARTICLES 05/06/2020

View Document

31/07/2031 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/2031 July 2020 ARTICLES OF ASSOCIATION

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY MYFANWY LEES

View Document

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046456030004

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 2 GUILDFORD BUSINESS PARK GUILDFORD GU2 8XG ENGLAND

View Document

08/05/198 May 2019 Registered office address changed from , 2 Guildford Business Park, Guildford, GU2 8XG, England to 2 Guildford Business Park Guildford Surrey Guildford Business Park Guildford Surrey GU2 8XH on 2019-05-08

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB ENGLAND

View Document

26/02/1926 February 2019 Registered office address changed from , 3000 Cathedral Hill Guildford, Surrey, GU2 7YB, England to 2 Guildford Business Park Guildford Surrey Guildford Business Park Guildford Surrey GU2 8XH on 2019-02-26

View Document

04/02/194 February 2019 SAIL ADDRESS CHANGED FROM: UNIT 27 BATTERSEA BUSINESS CENTRE 99-109 LAVENDER HILL LONDON SW11 5QL UNITED KINGDOM

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MRS MYFANWY MARY LEES / 22/10/2018

View Document

31/10/1831 October 2018 Registered office address changed from , Unit 27 Battersea Business Centre, 99-109 Lavender Hill, London, SW11 5QL to 2 Guildford Business Park Guildford Surrey Guildford Business Park Guildford Surrey GU2 8XH on 2018-10-31

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE LEES / 22/10/2018

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM UNIT 27 BATTERSEA BUSINESS CENTRE 99-109 LAVENDER HILL LONDON SW11 5QL

View Document

31/10/1831 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MYFANWY MARY LEES / 22/10/2018

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046456030003

View Document

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046456030002

View Document

19/02/1619 February 2016 31/12/14 STATEMENT OF CAPITAL GBP 212802

View Document

19/02/1619 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/08/1530 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

09/03/129 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/01/1030 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Registered office address changed from , Ground Floor, 4 Thirlmere Road, London, SW16 1QW on 2010-01-29

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM GROUND FLOOR 4 THIRLMERE ROAD LONDON SW16 1QW

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LEES / 25/01/2010

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/04/064 April 2006

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: FLAT 1 4 THIRLMERE ROAD TOOTING LONDON SW16 1QW

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED YULAN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 27/02/03

View Document

25/02/0325 February 2003

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company