FCD TWO LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

02/07/242 July 2024 Registration of charge 129341240006, created on 2024-06-28

View Document

17/05/2417 May 2024 Change of details for Mr Sean Michael Elliott as a person with significant control on 2024-04-30

View Document

17/05/2417 May 2024 Director's details changed for Mr Sean Michael Elliott on 2024-04-30

View Document

16/05/2416 May 2024 Registered office address changed from Egerton House Towers Business Park Wilmslow Road Manchester M20 2SL England to Egerton House Towers Business Park Wilmslow Road Manchester M20 2DX on 2024-05-16

View Document

30/04/2430 April 2024 Change of details for Mr Sean Michael Elliott as a person with significant control on 2024-04-26

View Document

30/04/2430 April 2024 Registered office address changed from The Towers Wilmslow Road Manchester M20 2SL England to Egerton House Towers Business Park Wilmslow Road Manchester M20 2SL on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Director's details changed for Mr Sean Michael Elliott on 2024-04-26

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

19/10/2219 October 2022 Change of details for Mr Sean Michael Elliott as a person with significant control on 2022-09-19

View Document

07/10/227 October 2022 Termination of appointment of Mark Anthony Houlihan as a director on 2022-09-19

View Document

07/10/227 October 2022 Cessation of Mark Anthony Houlihan as a person with significant control on 2022-09-19

View Document

27/04/2227 April 2022 Satisfaction of charge 129341240001 in full

View Document

24/03/2224 March 2022 Registration of charge 129341240004, created on 2022-03-24

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

01/10/211 October 2021 Registration of charge 129341240003, created on 2021-09-30

View Document

30/09/2130 September 2021 Registration of charge 129341240002, created on 2021-09-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL ELLIOT / 11/02/2021

View Document

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129341240001

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN MICHAEL ELLIOT / 22/10/2020

View Document

07/10/207 October 2020 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