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)
20 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 8,250
19 Mar 2019 SH10 Particulars of variation of rights attached to shares
14 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 01/02/2019
14 Mar 2019 ALLOTCORR Correction of allotment details of form SH01 registered on 14/03/19. Shares allotted on 08/11/18. Barcode A807J0KB
14 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 November 2018
  • GBP 6,276
14 Mar 2019 RP04PSC09 Second filing for the withdrawal of a person with significant control statement
13 Mar 2019 TM01 Termination of appointment of Ceri Richard John as a director on 26 February 2019
06 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 6,318
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/03/2019.
01 Feb 2019 PSC01 Notification of Edward Dandy as a person with significant control on 1 February 2019
01 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 1 February 2019
  • ANNOTATION Clarification a second filed PSC09 was registered on 14/03/2019.
01 Feb 2019 AP01 Appointment of Mr Edward James Dandy as a director on 1 February 2019
29 Jan 2019 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB on 29 January 2019
05 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
08 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-08
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 6,276
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2019.
08 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
30 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
30 Sep 2018 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 30 September 2018
26 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-26
  • GBP 2