Advanced company searchLink opens in new window

FIRST 2 GROUP (HOLDINGS) LIMITED

Company number 05927414

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
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
  • GBP 100
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
  • GBP 100