Advanced company searchLink opens in new window

2-DTECH LIMITED

Company number 08082567

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)
17 Nov 2023 AP01 Appointment of Dr Stephen Hodge as a director on 14 November 2023
08 Nov 2023 TM01 Termination of appointment of Neill Gareth Ricketts as a director on 18 July 2023
09 Jun 2023 AA Full accounts made up to 30 September 2022
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
30 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
24 Feb 2022 AA01 Current accounting period extended from 31 March 2022 to 30 September 2022
30 Dec 2021 AA Full accounts made up to 31 March 2021
27 Oct 2021 MR04 Satisfaction of charge 080825670001 in full
09 Sep 2021 AD01 Registered office address changed from C/O Versarien Plc Unit 2 Chosen View Road Cheltenham Gloucestershire GL51 9LT England to Versarien, Units 1a-D Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ on 9 September 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
16 Feb 2021 AA Full accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
03 Jan 2020 AA Full accounts made up to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
07 Jan 2019 AA Full accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
12 Oct 2017 MR01 Registration of charge 080825670002, created on 4 October 2017
10 Oct 2017 AA Full accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
21 Dec 2016 AA Full accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 660,000
11 Mar 2016 TM01 Termination of appointment of William Battrick as a director on 10 March 2016
24 Sep 2015 AD01 Registered office address changed from C/O Versarien Units 7 & 8 Century Park, Chittening Industrial Estate Chittening Bristol BS11 0YD to C/O Versarien Plc Unit 2 Chosen View Road Cheltenham Gloucestershire GL51 9LT on 24 September 2015
15 Sep 2015 MR01 Registration of charge 080825670001, created on 15 September 2015
03 Sep 2015 AA Full accounts made up to 31 March 2015