Advanced company searchLink opens in new window

2FLMC LIMITED

Company number 08118827

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)
21 Sep 2023 AA Accounts for a dormant company made up to 30 June 2023
03 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
26 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
17 May 2022 AA Micro company accounts made up to 30 June 2021
17 May 2022 CS01 Confirmation statement made on 30 June 2021 with updates
17 May 2022 AD01 Registered office address changed from 7 Hurlingham Court Mansions Hurlingham Road London SW6 3RE England to 26 Barnaby Mead Barnaby Mead Gillingham SP8 4AL on 17 May 2022
29 Jul 2021 AA Micro company accounts made up to 30 June 2020
09 Sep 2020 TM01 Termination of appointment of Amanda Jane Ainslie Venters as a director on 31 August 2020
09 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
28 Jan 2018 AD01 Registered office address changed from 64 Bronsart London SW6 6AB to 7 Hurlingham Court Mansions Hurlingham Road London SW6 3RE on 28 January 2018
28 Jan 2018 AA Micro company accounts made up to 30 June 2017
13 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
01 May 2017 AA Micro company accounts made up to 30 June 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
26 Mar 2016 AA Micro company accounts made up to 30 June 2015
24 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2
25 Mar 2015 AA Micro company accounts made up to 30 June 2014
13 Aug 2014 AP01 Appointment of Mr. Ian Alexander Lancaster Venters as a director on 11 August 2014
21 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1