2 FD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

21/08/2321 August 2023 Registration of charge 124998060003, created on 2023-08-18

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-12 with updates

View Document

29/09/2229 September 2022 Registration of charge 124998060002, created on 2022-09-27

View Document

16/05/2216 May 2022 Notification of Blg Vap Limited as a person with significant control on 2021-10-11

View Document

16/05/2216 May 2022 Cessation of James Steven Egan as a person with significant control on 2021-10-11

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2020-11-30

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Cessation of Harry Whyte as a person with significant control on 2021-10-11

View Document

02/11/212 November 2021 Cessation of Arran Lee Bailey as a person with significant control on 2021-10-11

View Document

12/10/2112 October 2021 Appointment of Mr James Steven Egan as a director on 2021-10-11

View Document

12/10/2112 October 2021 Termination of appointment of Harry Whyte as a director on 2021-10-11

View Document

12/10/2112 October 2021 Registered office address changed from Archibald House Cavendish Road Carlton Nottingham NG4 3DZ England to Northgate House North Gate Nottingham NG7 7BQ on 2021-10-12

View Document

12/10/2112 October 2021 Notification of James Steven Egan as a person with significant control on 2021-10-11

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Termination of appointment of Arran Lee Bailey as a director on 2021-10-11

View Document

12/10/2112 October 2021 Appointment of Mr Vinod Arvindhan Menon as a director on 2021-10-11

View Document

12/10/2112 October 2021 Termination of appointment of Charles Sonny Whyte as a director on 2021-10-11

View Document

11/10/2111 October 2021 Registration of charge 124998060001, created on 2021-10-11

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR CHARLES SONNY WHYTE

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 170-180 CARLTON ROAD NOTTINGHAM NG3 2BB UNITED KINGDOM

View Document

05/03/205 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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