Advanced company searchLink opens in new window

2 DEGREES LIMITED

Company number 06485099

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)
02 Feb 2018 CH01 Director's details changed for Mr Martin Nicholas Chilcott on 2 February 2018
02 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
15 Sep 2017 AA Full accounts made up to 31 December 2016
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 2,661.716
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 2,636.716
22 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
18 Oct 2016 TM01 Termination of appointment of James Douglas Tarin as a director on 30 September 2016
01 Oct 2016 AA Accounts for a small company made up to 31 December 2015
20 May 2016 SH01 Statement of capital following an allotment of shares on 10 April 2016
  • GBP 2,615.466
03 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,414.616
12 Jan 2016 SH10 Particulars of variation of rights attached to shares
12 Jan 2016 SH08 Change of share class name or designation
09 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 02/02/15.
09 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2015
09 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 19/11/14.
09 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 12/09/14.
09 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2014
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,414.616
02 Oct 2015 AA Accounts for a small company made up to 31 December 2014
01 Oct 2015 CH04 Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 2,394.656
  • ANNOTATION Clarification a second filing SH01 was registered on 09/01/16.
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 September 2014
  • GBP 2,236.538
  • ANNOTATION Clarification a second filing SH01 was registered on 09/01/16.