2 DEGREES LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Purchase of own shares. |
26/08/2526 August 2025 New | Cancellation of shares. Statement of capital on 2025-08-20 |
22/08/2522 August 2025 New | Memorandum and Articles of Association |
22/08/2522 August 2025 New | Particulars of variation of rights attached to shares |
22/08/2522 August 2025 New | Particulars of variation of rights attached to shares |
22/08/2522 August 2025 New | Change of share class name or designation |
22/08/2522 August 2025 New | Change of share class name or designation |
22/08/2522 August 2025 New | Sub-division of shares on 2025-08-20 |
21/08/2521 August 2025 New | Statement of capital following an allotment of shares on 2025-08-20 |
20/08/2520 August 2025 New | Registration of charge 064850990002, created on 2025-08-20 |
30/04/2530 April 2025 | Termination of appointment of Fergus Tunstall Mackenzie Marcroft as a director on 2025-04-30 |
04/03/254 March 2025 | Statement of capital following an allotment of shares on 2025-02-26 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-26 |
27/02/2527 February 2025 | Termination of appointment of Martin Nicholas Chilcott as a director on 2025-02-26 |
04/02/254 February 2025 | Statement of capital following an allotment of shares on 2025-01-27 |
24/01/2524 January 2025 | Appointment of Mr Oliver Mark Cunningham as a director on 2025-01-22 |
24/01/2524 January 2025 | Termination of appointment of James Douglas Tarin as a director on 2025-01-22 |
24/01/2524 January 2025 | Termination of appointment of Richard Roderic Lloyd-Williams as a director on 2025-01-22 |
24/01/2524 January 2025 | Appointment of Mr Toby George Newman as a director on 2025-01-22 |
07/01/257 January 2025 | Resolutions |
27/12/2427 December 2024 | Statement of capital following an allotment of shares on 2024-12-18 |
19/12/2419 December 2024 | Accounts for a small company made up to 2023-12-31 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-17 with updates |
20/10/2420 October 2024 | Particulars of variation of rights attached to shares |
14/10/2414 October 2024 | Change of share class name or designation |
14/10/2414 October 2024 | Memorandum and Articles of Association |
14/10/2414 October 2024 | Resolutions |
10/10/2410 October 2024 | Statement of capital following an allotment of shares on 2024-09-26 |
24/06/2424 June 2024 | Termination of appointment of Stephen Frederick Jarvis as a director on 2024-06-24 |
15/05/2415 May 2024 | Appointment of Mr Dominic Robert Nile Ely as a director on 2023-10-25 |
07/05/247 May 2024 | Appointment of Fergus Marcroft as a director on 2024-01-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-17 with updates |
10/10/2310 October 2023 | Accounts for a small company made up to 2022-12-31 |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Memorandum and Articles of Association |
14/06/2314 June 2023 | Resolutions |
13/06/2313 June 2023 | Appointment of Mr Stephen Frederick Jarvis as a director on 2023-05-31 |
25/05/2325 May 2023 | Termination of appointment of Stuart Thomas Small as a director on 2023-03-23 |
25/05/2325 May 2023 | Termination of appointment of Michael Richards as a director on 2023-03-23 |
25/05/2325 May 2023 | Termination of appointment of Colin James Maund as a director on 2023-03-23 |
25/05/2325 May 2023 | Appointment of Mr Richard Roderic Lloyd-Williams as a director on 2023-03-23 |
24/04/2324 April 2023 | Change of share class name or designation |
30/03/2330 March 2023 | Statement of capital following an allotment of shares on 2023-03-20 |
29/03/2329 March 2023 | Statement of capital following an allotment of shares on 2023-03-20 |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-20 |
24/03/2324 March 2023 | Appointment of Luke Matthews as a director on 2023-03-20 |
24/03/2324 March 2023 | Statement of capital following an allotment of shares on 2023-03-20 |
13/02/2313 February 2023 | Termination of appointment of Aldwych Secretaries Limited as a secretary on 2023-02-13 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-28 with updates |
16/11/2216 November 2022 | Resolutions |
16/11/2216 November 2022 | Resolutions |
03/11/223 November 2022 | Second filing of a statement of capital following an allotment of shares on 2022-10-19 |
02/11/222 November 2022 | Accounts for a small company made up to 2021-12-31 |
02/11/222 November 2022 | Statement of capital following an allotment of shares on 2022-10-03 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-28 with updates |
25/11/2125 November 2021 | Resolutions |
25/11/2125 November 2021 | Resolutions |
12/11/2112 November 2021 | Resolutions |
12/11/2112 November 2021 | Resolutions |
10/11/2110 November 2021 | Second filing of a statement of capital following an allotment of shares on 2021-10-21 |
04/11/214 November 2021 | Statement of capital following an allotment of shares on 2021-09-13 |
06/10/216 October 2021 | Accounts for a small company made up to 2020-12-31 |
02/07/212 July 2021 | Statement of capital following an allotment of shares on 2021-06-29 |
02/10/152 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
01/10/151 October 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 17/08/2015 |
11/03/1511 March 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
08/09/148 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
05/02/145 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
26/07/1326 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
28/02/1328 February 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL |
26/02/1326 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
02/10/122 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
26/03/1226 March 2012 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASE |
09/03/129 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
24/11/1124 November 2011 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/08/1110 August 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
10/05/1110 May 2011 | DIRECTOR APPOINTED STEPHEN GUY HILL |
20/04/1120 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PATRICK |
20/01/1120 January 2011 | ADOPT ARTICLES 30/12/2010 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/09/1021 September 2010 | DIRECTOR APPOINTED MR JONATHAN PHILIP PATRICK |
16/08/1016 August 2010 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NICHOLAS CHILCOTT / 12/07/2010 |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LANKESTER |
12/03/1012 March 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
11/02/1011 February 2010 | VARYING SHARE RIGHTS AND NAMES |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/03/099 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
23/08/0823 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/05/0828 May 2008 | NC INC ALREADY ADJUSTED 21/03/08 |
28/05/0828 May 2008 | ADOPT ARTICLES 21/03/2008 |
14/05/0814 May 2008 | DIRECTOR APPOINTED MR JAMES DOUGLAS TARIN |
14/05/0814 May 2008 | DIRECTOR APPOINTED MR MARTIN NICHOLAS CHILCOTT |
08/04/088 April 2008 | DIRECTOR APPOINTED MS ALEXANDRA LANKESTER |
07/03/087 March 2008 | COMPANY NAME CHANGED GLADEDEAN LIMITED CERTIFICATE ISSUED ON 10/03/08 |
07/02/087 February 2008 | NEW DIRECTOR APPOINTED |
07/02/087 February 2008 | DIRECTOR RESIGNED |
04/02/084 February 2008 | S-DIV 29/01/08 |
04/02/084 February 2008 | NC INC ALREADY ADJUSTED 28/01/08 |
04/02/084 February 2008 | ᄑ NC 100/1000 28/01/0 |
28/01/0828 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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