2D CNC MACHINERY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025

View Document

15/04/2515 April 2025 Registered office address changed to PO Box 4385, 06964332 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-15

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Termination of appointment of Cripps Secretaries Limited as a secretary on 2024-08-30

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2022-07-31

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

26/07/2326 July 2023 Current accounting period shortened from 2022-07-26 to 2022-07-25

View Document

25/11/2225 November 2022 Accounts for a small company made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Accounts for a small company made up to 2020-07-31

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Current accounting period shortened from 2020-07-28 to 2020-07-27

View Document

16/03/2116 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

09/01/219 January 2021 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CURRSHO FROM 29/07/2019 TO 28/07/2019

View Document

04/01/204 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

30/04/1930 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

06/08/186 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

07/12/177 December 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

12/04/1712 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRIPPS SECRETARIES LIMITED / 31/01/2017

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG ENGLAND

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM BRUIN HOUSE, CHURCH LANE, NEWTON BROMSWOLD RUSHDEN NN10 0SR

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR BERNARD BETTAN

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDEN

View Document

19/05/1619 May 2016 CORPORATE SECRETARY APPOINTED CRIPPS SECRETARIES LIMITED

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/09/153 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/01/153 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069643320003

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069643320002

View Document

04/09/144 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069643320001

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/09/1227 September 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/10/113 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOLDEN / 30/11/2009

View Document

16/07/0916 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information