2CR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Director's details changed for Mr Christopher Holleyoak on 2025-03-20

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

26/03/2526 March 2025 Change of details for Mr Christopher Holleyoak as a person with significant control on 2025-03-20

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Director's details changed for Mr Richard Scott Taylor on 2024-03-20

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Director's details changed for Mr Christopher John Morris on 2022-11-26

View Document

06/12/226 December 2022 Change of details for Mr Christopher John Morris as a person with significant control on 2022-11-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER HOLLEYOAK / 19/03/2020

View Document

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM COMPASS HOUSE VISION PARK CHIVERS WAY HISTON CAMBRIDGE CB24 9AD ENGLAND

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER HOLLEYOAK / 06/04/2016

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORRIS / 06/04/2016

View Document

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM FIELDSTEAD BARN NEW ROAD IMPINGTON CAMBRIDGE CB24 9PJ

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOLLEYOAK / 29/06/2018

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORRIS / 20/03/2017

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/04/1620 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/04/158 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/04/1415 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/04/1325 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 68 BRACKENDOWN AVENUE WEYMOUTH DORSET DT3 6HX ENGLAND

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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