FD2 LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Appointment of Mr Kashif Farooq as a director on 2024-04-19

View Document

26/02/2526 February 2025 Registered office address changed from 60261 Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to Parkfield House Moss Lane Hale Altrincham WA15 8FH on 2025-02-26

View Document

02/05/242 May 2024 Termination of appointment of Faran Muhammad as a director on 2024-04-19

View Document

02/05/242 May 2024 Cessation of Faran Muhammad as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Certificate of change of name

View Document

02/02/242 February 2024 Amended accounts for a dormant company made up to 2023-03-31

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Previous accounting period extended from 2022-03-30 to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

06/11/216 November 2021 Registered office address changed from Faran Ltd 48-52 Penny Lane Liverpool L18 1DG England to 60261 Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2021-11-06

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

09/06/219 June 2021 DISS40 (DISS40(SOAD))

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

01/06/211 June 2021 FIRST GAZETTE

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

02/04/202 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

23/12/1923 December 2019 PREVEXT FROM 30/03/2019 TO 31/03/2019

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARAN MUHAMMAD

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FARAN MUHAMMAD / 01/05/2018

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/11/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/07/1611 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FARAN MUHAMMAD / 01/04/2014

View Document

05/04/145 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM C/O FARAN MUHAMMAD APPLEGARTH SUNNYDALE ORPINGTON KENT BR6 8LY UNITED KINGDOM

View Document

04/05/124 May 2012 COMPANY NAME CHANGED FARAN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 04/05/12

View Document

08/03/128 March 2012 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