FORMULA TWO LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Change of details for Msv Group Limited as a person with significant control on 2025-06-09 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
11/06/2411 June 2024 | Registered office address changed from Motorsport Vision Centre Brands Hatch Circuit Fawkham, Longfield Kent DA3 8NG to Msv Centre Brands Hatch Circuit London Road West Kingsdown Sevenoaks TN15 6FS on 2024-06-11 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
14/09/2314 September 2023 | Satisfaction of charge 1 in full |
22/08/2322 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
07/10/227 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
06/10/216 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
27/10/1427 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
16/07/1416 July 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
31/10/1331 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
02/10/132 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
11/10/1211 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
04/10/124 October 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
01/11/111 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
03/10/113 October 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
03/11/103 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
10/09/1010 September 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
01/12/091 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
01/12/091 December 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
30/11/0930 November 2009 | SAIL ADDRESS CREATED |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN CHARLES PALMER / 01/10/2009 |
30/11/0930 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP GRAHAM HOPKINS / 01/10/2009 |
11/03/0911 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/10/0829 October 2008 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
21/10/0821 October 2008 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
21/10/0821 October 2008 | SECRETARY APPOINTED PHILIP GRAHAM HOPKINS |
21/10/0821 October 2008 | DIRECTOR APPOINTED JONATHAN CHARLES PALMER |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/08 FROM: GISTERED OFFICE CHANGED ON 21/10/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND |
21/10/0821 October 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN JEREMY ARTHUR COWDRY |
06/10/086 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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