2F2 LTD.
Company Documents
Date | Description |
---|---|
22/10/2522 October 2025 New | Change of details for a person with significant control |
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
02/06/252 June 2025 | Voluntary arrangement supervisor's abstract of receipts and payments to 2025-04-26 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/07/2416 July 2024 | Appointment of receiver or manager |
16/07/2416 July 2024 | Notice of ceasing to act as receiver or manager |
28/06/2428 June 2024 | Voluntary arrangement supervisor's abstract of receipts and payments to 2024-04-26 |
05/04/245 April 2024 | Appointment of receiver or manager |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/05/239 May 2023 | Notice to Registrar of companies voluntary arrangement taking effect |
10/03/2310 March 2023 | Registration of charge 078246360003, created on 2023-03-01 |
03/02/233 February 2023 | Registration of charge 078246360002, created on 2023-01-24 |
25/11/2225 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/04/2115 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH WEST SUSSEX RH12 3LZ |
14/02/2014 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 078246360001 |
12/02/2012 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/04/1926 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
13/07/1813 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1420 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/11/1315 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/11/1216 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
16/11/1216 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK ALEXANDER NEWSON-SMITH / 16/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/11/1111 November 2011 | REGISTERED OFFICE CHANGED ON 11/11/2011 FROM ABACUS HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LY UNITED KINGDOM |
26/10/1126 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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