F2IT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-04-30

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

01/05/201 May 2020 CESSATION OF ZEDONK LIMITED AS A PSC

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MLRD LIMITED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/03/204 March 2020 CESSATION OF RICHARD HAVARD-DAVIES AS A PSC

View Document

04/03/204 March 2020 CESSATION OF MARCIA ANN LAZAR AS A PSC

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEDONK LIMITED

View Document

10/02/2010 February 2020 ADOPT ARTICLES 05/02/2020

View Document

10/02/2010 February 2020 SUB-DIVISION 05/02/20

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 467 RAYNERS LANE PINNER MIDDLESEX HA5 5ET ENGLAND

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD HARVARD-DAVIES / 01/08/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD HARVARD-DAVIES / 01/08/2018

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MS MARCIA ANN LAZAR / 01/08/2018

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 202 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EX

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MS MARCIA ANN LAZAR / 06/04/2016

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD HARVARD-DAVIES / 06/04/2016

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/11/1520 November 2015 17/09/15 STATEMENT OF CAPITAL GBP 100

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM G1 BELLRINGER ROAD TRENTHAM BUSINESS QUARTER STOKE ON TRENT STAFFORDSHIRE ST4 8GB

View Document

16/06/1416 June 2014 06/06/2014

View Document

16/06/1416 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/1416 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 100100.00

View Document

16/06/1416 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 100041.00

View Document

23/04/1423 April 2014 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