- Company Overview for FIRST 2 GROUP (HOLDINGS) LIMITED (05927414)
- Filing history for FIRST 2 GROUP (HOLDINGS) LIMITED (05927414)
- People for FIRST 2 GROUP (HOLDINGS) LIMITED (05927414)
- Charges for FIRST 2 GROUP (HOLDINGS) LIMITED (05927414)
- More for FIRST 2 GROUP (HOLDINGS) LIMITED (05927414)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
29 Nov 2021 | CERTNM |
Company name changed F2R group LIMITED\certificate issued on 29/11/21
|
|
03 Nov 2021 | AD01 | Registered office address changed from 233 Regus House 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 3 November 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Sep 2021 | AD01 | Registered office address changed from 1st Floor North Suite Delphian House New Bailey Street Salford M3 5FS to 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 21 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Oct 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
08 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
17 Jun 2015 | CH01 | Director's details changed for Mr James Nicholas Torkington on 17 June 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 17 June 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|