F2X GROUP LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Registration of charge 052369740003, created on 2025-05-13

View Document

31/10/2431 October 2024 Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH to 70 Gracechurch Street London EC3V 0HR on 2024-10-31

View Document

08/10/248 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

08/11/238 November 2023 Amended group of companies' accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-08-07

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

06/10/236 October 2023 Notification of a person with significant control statement

View Document

06/10/236 October 2023 Cessation of Tosca as a person with significant control on 2023-08-07

View Document

04/10/234 October 2023 Cessation of Derek Anthony Hill as a person with significant control on 2022-07-26

View Document

04/10/234 October 2023 Cessation of Timothy William Hardcastle as a person with significant control on 2023-02-24

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Termination of appointment of Elizabeth Jennifer Prior as a director on 2023-03-01

View Document

24/04/2324 April 2023 Director's details changed for Michael Baptista on 2023-04-24

View Document

17/03/2317 March 2023 Particulars of variation of rights attached to shares

View Document

17/03/2317 March 2023 Particulars of variation of rights attached to shares

View Document

17/03/2317 March 2023 Change of share class name or designation

View Document

17/03/2317 March 2023 Change of share class name or designation

View Document

15/03/2315 March 2023 Change of details for Mr Timothy William Hardcastle as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Timothy William Hardcastle on 2023-03-07

View Document

01/03/231 March 2023 Appointment of Mr Ahmed Randeree as a secretary on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Elizabeth Jennifer Prior as a secretary on 2023-03-01

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Appointment of Miss Elizabeth Jennifer Prior as a director on 2022-10-27

View Document

10/11/2210 November 2022 Secretary's details changed for Miss Elizabeth Jane Prior on 2022-11-10

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

29/09/2229 September 2022 Notification of Tosca as a person with significant control on 2022-07-26

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-09-21 with updates

View Document

27/09/2127 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-05-27

View Document

18/02/2118 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM HARDCASTLE / 20/11/2020

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR DEREK ANTHONY HILL / 20/11/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/11/209 November 2020 04/11/20 STATEMENT OF CAPITAL GBP 1663.4389

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

22/09/2022 September 2020 14/09/20 STATEMENT OF CAPITAL GBP 1613.5174

View Document

10/08/2010 August 2020 03/08/20 STATEMENT OF CAPITAL GBP 1590.8474

View Document

07/07/207 July 2020 19/06/20 STATEMENT OF CAPITAL GBP 1563.5931

View Document

28/05/2028 May 2020 22/05/20 STATEMENT OF CAPITAL GBP 1539.5131

View Document

28/05/2028 May 2020 18/05/20 STATEMENT OF CAPITAL GBP 1516.8531

View Document

20/04/2020 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 1489.5988

View Document

12/03/2012 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 1465.5288

View Document

11/02/2011 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAPTISTA / 30/09/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 1418.1541

View Document

08/05/198 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 1413.6215

View Document

08/05/198 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 1385.2929

View Document

14/03/1914 March 2019 31/12/18 STATEMENT OF CAPITAL GBP 1342.7999

View Document

12/12/1812 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/183 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 1311.4563

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

26/06/1826 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1818 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 1275.1315

View Document

18/06/1818 June 2018 02/03/18 STATEMENT OF CAPITAL GBP 1257.0363

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY MELANIE HARDCASTLE

View Document

17/04/1817 April 2018 29/12/17 STATEMENT OF CAPITAL GBP 1227.5239

View Document

17/04/1817 April 2018 05/01/18 STATEMENT OF CAPITAL GBP 1238.9411

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MR IAN DAVID CHARLES KONRATH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 DIRECTOR APPOINTED MICHAEL BAPTISTA

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

26/10/1726 October 2017 30/06/17 STATEMENT OF CAPITAL GBP 1142.2856

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ANTHONY HILL

View Document

26/10/1726 October 2017 SUB-DIVISION 19/04/17

View Document

24/10/1724 October 2017 19/04/2017

View Document

23/10/1723 October 2017 19/04/17 STATEMENT OF CAPITAL GBP 1104.2856

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052369740002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052369740001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

06/10/146 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY HILL / 30/12/2013

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/131 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/122 August 2012 COMPANY NAME CHANGED F2X LIMITED CERTIFICATE ISSUED ON 02/08/12

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP

View Document

19/10/1119 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM WELBECK HOUSE SPITFIRE CLOSE HUNTINGDON CAMBS PE29 6XY

View Document

01/10/101 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 SAIL ADDRESS CREATED

View Document

01/10/101 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE HARDCASTLE / 22/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY HILL / 22/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM HARDCASTLE / 22/09/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/11/0825 November 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HILL / 29/05/2008

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 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