Advanced company searchLink opens in new window

2PD LIMITED

Company number 10981130

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)
12 Mar 2024 CS01 Confirmation statement made on 19 January 2024 with updates
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 16,080
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Feb 2023 SH06 Cancellation of shares. Statement of capital on 20 January 2023
  • GBP 8,735
17 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
16 Feb 2023 AD01 Registered office address changed from Second Floor, the Landmark Tudor Square West Bridgford Nottingham NG2 6BT England to G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB on 16 February 2023
23 Jan 2023 AD01 Registered office address changed from G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB United Kingdom to Second Floor, the Landmark Tudor Square West Bridgford Nottingham NG2 6BT on 23 January 2023
31 May 2022 AA Micro company accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with updates
30 Mar 2021 TM01 Termination of appointment of Edward James Dandy as a director on 30 January 2021
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
06 Nov 2020 MA Memorandum and Articles of Association
06 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 9,220
15 Apr 2020 CS01 Confirmation statement made on 1 February 2020 with updates
14 Feb 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
11 Feb 2020 AA01 Current accounting period extended from 30 September 2019 to 28 February 2020
08 Jul 2019 AP01 Appointment of Mr Jason Timms as a director on 28 June 2019
08 Jul 2019 AP01 Appointment of Mr Stuart Edgar Mead as a director on 28 June 2019
26 Mar 2019 PSC07 Cessation of Edward James Dandy as a person with significant control on 1 February 2019
26 Mar 2019 PSC07 Cessation of Ceri Richard John as a person with significant control on 8 November 2018
26 Mar 2019 PSC01 Notification of Jason Robert Timms as a person with significant control on 8 November 2018
20 Mar 2019 PSC01 Notification of Ceri Richard John as a person with significant control on 26 September 2017