2COMPANY - History of Changes


DateDescription
2025-04-29 delete address Triad House, Congleton, Cheshire. CW12 1DT
2025-04-29 insert address 01260 541514 Congleton, Cheshire. CW12 1DY
2025-04-29 insert address 2Company Limited Congleton, Cheshire. CW12 1DY
2025-04-29 update primary_contact Triad House, Congleton, Cheshire. CW12 1DT => 01260 541514 Congleton, Cheshire. CW12 1DY
2025-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/25, WITH UPDATES
2025-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-12-07 delete address 3 Chapel Street, Congleton. CW12 4AB
2024-12-07 insert address Triad House, Congleton, Cheshire. CW12 1DT
2024-12-07 update primary_contact 3 Chapel Street, Congleton. CW12 4AB => Triad House, Congleton, Cheshire. CW12 1DT
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-21 delete source_ip 3.11.238.118
2024-03-21 insert source_ip 172.67.176.237
2024-03-21 insert source_ip 104.21.51.67
2024-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/24, WITH UPDATES
2024-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-10-07 delete address 3 CHAPEL STREET CONGLETON ENGLAND CW12 4AB
2023-10-07 insert address C/O PAUL AUSTEN ASSOCIATES LTD RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE ENGLAND CW12 1DY
2023-10-07 update registered_address
2023-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2023 FROM 3 CHAPEL STREET CONGLETON CW12 4AB ENGLAND
2023-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES MARSAT / 03/10/2023
2023-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIC JAMES MARSAT / 03/10/2023
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2023-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIC JAMES MARSAT / 10/02/2021
2022-12-09 insert address 3 Chapel Street, Congleton. CW12 4AB
2022-12-09 update primary_contact null => 3 Chapel Street, Congleton. CW12 4AB
2022-09-07 delete address 15 GRANGE ROAD BIDDULPH STOKE-ON-TRENT ENGLAND ST8 7SB
2022-09-07 insert address 3 CHAPEL STREET CONGLETON ENGLAND CW12 4AB
2022-09-07 update registered_address
2022-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2022 FROM 15 GRANGE ROAD BIDDULPH STOKE-ON-TRENT ST8 7SB ENGLAND
2022-08-12 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-01-31
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-02-28
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-01-24 delete address 42 Daven Road Congleton Cheshire CW12 3RB
2021-01-24 delete phone 01260 281685
2021-01-24 delete vat 889 9245 42
2021-01-24 insert vat GB 361 9760 73
2021-01-24 update primary_contact 42 Daven Road Congleton Cheshire CW12 3RB => null
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-03-19 delete source_ip 109.169.64.158
2020-03-19 insert source_ip 3.11.238.118
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-07 delete address 42 DAVEN ROAD CONGLETON CHESHIRE CW12 3RB
2018-11-07 insert address 15 GRANGE ROAD BIDDULPH STOKE-ON-TRENT ENGLAND ST8 7SB
2018-11-07 update registered_address
2018-10-08 delete source_ip 94.76.236.66
2018-10-08 insert source_ip 109.169.64.158
2018-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 42 DAVEN ROAD CONGLETON CHESHIRE CW12 3RB
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES
2018-05-20 delete source_ip 75.126.141.159
2018-05-20 insert source_ip 94.76.236.66
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-14 update statutory_documents ADOPT ARTICLES 02/06/2017
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-21 delete source_ip 78.129.201.133
2016-07-21 insert source_ip 75.126.141.159
2016-07-07 update returns_last_madeup_date 2015-12-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-12-29 => 2017-06-29
2016-06-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-06-01 update statutory_documents 01/06/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2015-04-27 => 2015-12-01
2016-01-07 update returns_next_due_date 2016-05-25 => 2016-12-29
2015-12-02 update statutory_documents 01/12/15 FULL LIST
2015-12-02 update statutory_documents 01/12/15 STATEMENT OF CAPITAL GBP 2
2015-12-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA LAWTON
2015-07-31 delete source_ip 104.28.16.52
2015-07-31 delete source_ip 104.28.17.52
2015-07-31 insert source_ip 78.129.201.133
2015-06-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-06-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-05-22 update statutory_documents 27/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-22 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-26 delete source_ip 89.145.112.196
2014-10-26 insert source_ip 104.28.16.52
2014-10-26 insert source_ip 104.28.17.52
2014-09-20 delete source_ip 75.126.141.159
2014-09-20 insert source_ip 89.145.112.196
2014-06-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-06-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-05-07 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-05-07 update statutory_documents 27/04/14 FULL LIST
2014-04-20 delete industry_tag software / web development
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-26 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-24 update statutory_documents SAIL ADDRESS CREATED
2013-05-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-05-24 update statutory_documents 27/04/13 FULL LIST
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 27/04/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2011-05-03 update statutory_documents 27/04/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-25 update statutory_documents 27/04/10 FULL LIST
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARSAT / 24/04/2010
2010-01-29 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-10 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2009 FROM C/O SOLUTION MORTGAGES SUNNYSIDE MILL HIGHFIELD ROAD CONGLETON CW12 3AQ
2009-06-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-06-10 update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARSAT / 01/03/2008
2007-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/07 FROM: 42, DAVEN ROAD CONGLETON CHESHIRE CW12 3RB
2007-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-20 update statutory_documents RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION