2 LET 2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewNotification of Black Fox Holdings Ltd as a person with significant control on 2025-06-17

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

24/06/2524 June 2025 NewCessation of Mohammad Wasif Munir as a person with significant control on 2025-06-17

View Document

24/06/2524 June 2025 NewNotification of Mb39 Holdings Limited as a person with significant control on 2025-06-17

View Document

24/06/2524 June 2025 NewNotification of Msm Group Limited as a person with significant control on 2025-06-17

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Resolutions

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

27/02/2527 February 2025 Sub-division of shares on 2025-02-12

View Document

27/02/2527 February 2025 Resolutions

View Document

27/02/2527 February 2025 Statement of company's objects

View Document

26/02/2526 February 2025 Change of share class name or designation

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/09/2429 September 2024 Sub-division of shares on 2024-09-10

View Document

29/09/2429 September 2024 Resolutions

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-06-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

27/06/1927 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 PREVSHO FROM 30/06/2019 TO 31/05/2019

View Document

14/02/1914 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

15/08/1815 August 2018 PREVEXT FROM 24/02/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

30/10/1730 October 2017 24/02/17 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 24/02/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 93 WYEVERNE ROAD CARDIFF GLAMORGAN CF24 4BG

View Document

17/12/1517 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 24/02/15 TOTAL EXEMPTION FULL

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 24 February 2014

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 24 February 2013

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 24 February 2012

View Document

19/12/1219 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 24 February 2011

View Document

13/12/1013 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 24 February 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD WASIF MUNIR / 09/12/2009

View Document

30/04/1030 April 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 24 February 2009

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

24/09/0924 September 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY MOHAMMAD MUNIR

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 24 February 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 24 February 2007

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/02/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 24/02/06

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 232 WHITCHURCH ROAD CARDIFF CF14 3ND

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 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