Advanced company searchLink opens in new window

2TECH LIMITED

Company number 04645603

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)
24 Feb 2025 AD01 Registered office address changed from 2 Guildford Business Park Guildford Surrey Guildford Business Park Guildford Surrey GU2 8XH England to Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ on 24 February 2025
05 Feb 2025 AD02 Register inspection address has been changed from 3000 Cathedral Hill Guildford GU2 7YB England to Building 2 Guildford Business Park Guildford Surrey GU2 8XH
05 Feb 2025 CS01 Confirmation statement made on 23 January 2025 with updates
04 Feb 2025 CH01 Director's details changed for Ms Annette Lees on 4 February 2025
20 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
02 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
08 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2021 MA Memorandum and Articles of Association
02 Dec 2021 SH10 Particulars of variation of rights attached to shares
02 Dec 2021 SH08 Change of share class name or designation
01 Dec 2021 PSC02 Notification of 2Tech Holdings Limited as a person with significant control on 30 November 2021
01 Dec 2021 PSC07 Cessation of Annette Lees as a person with significant control on 30 November 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
03 Dec 2020 MR04 Satisfaction of charge 046456030002 in full
03 Dec 2020 MR04 Satisfaction of charge 046456030004 in full
13 Nov 2020 PSC07 Cessation of Myfanwy Mary Lees as a person with significant control on 31 July 2020
13 Nov 2020 PSC01 Notification of Annette Lees as a person with significant control on 31 July 2020
24 Aug 2020 SH06 Cancellation of shares. Statement of capital on 6 June 2020
  • GBP 10
31 Jul 2020 MA Memorandum and Articles of Association