2TECHNICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Registered office address changed from 16 the Millfields Mary Seacole Road Plymouth PL1 3JY England to 16 Mary Seacole Road the Millfields Plymouth PL1 3JY on 2025-05-10

View Document

10/05/2510 May 2025 Registered office address changed from Office 29 Genesis 235 Union Street Plymouth PL1 3HN England to 16 the Millfields Mary Seacole Road Plymouth PL1 3JY on 2025-05-10

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

21/12/2321 December 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

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ASHLEY HANCOCK / 23/12/2019

View Document

23/12/1923 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY HANCOCK / 23/12/2019

View Document

23/12/1923 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE HANCOCK / 23/12/2019

View Document

24/12/1824 December 2018 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