FIRST 2 GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Secretary's details changed for Mr Murali Satynarayana Reddy Goluguri on 2023-11-07

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Certificate of change of name

View Document

03/11/213 November 2021 Registered office address changed from 233 Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 2021-11-03

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 CESSATION OF F2R GROUP LIMITED AS A PSC

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

08/10/188 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 100

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

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

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

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

View Accounts

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS TORKINGTON / 17/06/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MURALI SATYNARAYANA REDDY GOLUGURI / 17/06/2015

View Document

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

View Accounts

08/09/148 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM THE BOARDWALK LOWER GROUND FLOOR 21 LITTLE PETER STREET MANCHESTER M15 4PS

View Document

07/09/127 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MURALI SATYNARAYANA REDDY GOLUGURI / 07/09/2012

View Document

07/09/127 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS TORKINGTON / 07/09/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MURALI SATYNARAYANA REDDY GOLUGURI / 07/09/2012

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/117 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/107 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TORKINGTON / 07/09/2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM C/O CHRISTIAN DOUGLASS LLP 2 JORDAN STREET KNOTT MILL MANCHESTER M15 4PY

View Document

26/11/0826 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 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