2 DEGREES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewPurchase of own shares.

View Document

26/08/2526 August 2025 NewCancellation of shares. Statement of capital on 2025-08-20

View Document

22/08/2522 August 2025 NewMemorandum and Articles of Association

View Document

22/08/2522 August 2025 NewParticulars of variation of rights attached to shares

View Document

22/08/2522 August 2025 NewParticulars of variation of rights attached to shares

View Document

22/08/2522 August 2025 NewChange of share class name or designation

View Document

22/08/2522 August 2025 NewChange of share class name or designation

View Document

22/08/2522 August 2025 NewSub-division of shares on 2025-08-20

View Document

21/08/2521 August 2025 NewStatement of capital following an allotment of shares on 2025-08-20

View Document

20/08/2520 August 2025 NewRegistration of charge 064850990002, created on 2025-08-20

View Document

30/04/2530 April 2025 Termination of appointment of Fergus Tunstall Mackenzie Marcroft as a director on 2025-04-30

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

27/02/2527 February 2025 Termination of appointment of Martin Nicholas Chilcott as a director on 2025-02-26

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

24/01/2524 January 2025 Appointment of Mr Oliver Mark Cunningham as a director on 2025-01-22

View Document

24/01/2524 January 2025 Termination of appointment of James Douglas Tarin as a director on 2025-01-22

View Document

24/01/2524 January 2025 Termination of appointment of Richard Roderic Lloyd-Williams as a director on 2025-01-22

View Document

24/01/2524 January 2025 Appointment of Mr Toby George Newman as a director on 2025-01-22

View Document

07/01/257 January 2025 Resolutions

View Document

27/12/2427 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

20/10/2420 October 2024 Particulars of variation of rights attached to shares

View Document

14/10/2414 October 2024 Change of share class name or designation

View Document

14/10/2414 October 2024 Memorandum and Articles of Association

View Document

14/10/2414 October 2024 Resolutions

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

24/06/2424 June 2024 Termination of appointment of Stephen Frederick Jarvis as a director on 2024-06-24

View Document

15/05/2415 May 2024 Appointment of Mr Dominic Robert Nile Ely as a director on 2023-10-25

View Document

07/05/247 May 2024 Appointment of Fergus Marcroft as a director on 2024-01-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Resolutions

View Document

13/06/2313 June 2023 Appointment of Mr Stephen Frederick Jarvis as a director on 2023-05-31

View Document

25/05/2325 May 2023 Termination of appointment of Stuart Thomas Small as a director on 2023-03-23

View Document

25/05/2325 May 2023 Termination of appointment of Michael Richards as a director on 2023-03-23

View Document

25/05/2325 May 2023 Termination of appointment of Colin James Maund as a director on 2023-03-23

View Document

25/05/2325 May 2023 Appointment of Mr Richard Roderic Lloyd-Williams as a director on 2023-03-23

View Document

24/04/2324 April 2023 Change of share class name or designation

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

24/03/2324 March 2023 Appointment of Luke Matthews as a director on 2023-03-20

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

13/02/2313 February 2023 Termination of appointment of Aldwych Secretaries Limited as a secretary on 2023-02-13

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

03/11/223 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-19

View Document

02/11/222 November 2022 Accounts for a small company made up to 2021-12-31

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

10/11/2110 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-21

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-09-13

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/10/151 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 17/08/2015

View Document

11/03/1511 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/02/145 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

26/02/1326 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASE

View Document

09/03/129 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED STEPHEN GUY HILL

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PATRICK

View Document

20/01/1120 January 2011 ADOPT ARTICLES 30/12/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR JONATHAN PHILIP PATRICK

View Document

16/08/1016 August 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NICHOLAS CHILCOTT / 12/07/2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LANKESTER

View Document

12/03/1012 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1011 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0828 May 2008 NC INC ALREADY ADJUSTED 21/03/08

View Document

28/05/0828 May 2008 ADOPT ARTICLES 21/03/2008

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MR JAMES DOUGLAS TARIN

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MR MARTIN NICHOLAS CHILCOTT

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MS ALEXANDRA LANKESTER

View Document

07/03/087 March 2008 COMPANY NAME CHANGED GLADEDEAN LIMITED
CERTIFICATE ISSUED ON 10/03/08

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 S-DIV
29/01/08

View Document

04/02/084 February 2008 NC INC ALREADY ADJUSTED
28/01/08

View Document

04/02/084 February 2008 ￯﾿ᄑ NC 100/1000
28/01/0

View Document

28/01/0828 January 2008 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