Advanced company searchLink opens in new window

FFF2 LTD

Company number 13512745

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)
22 Aug 2024 AD01 Registered office address changed from 41 Devonshire Street London W1G 7AJ England to Da Vinci Suite Pera Business Park Nottingham Road Melton Mowbray LE13 0PB on 22 August 2024
22 Aug 2024 TM01 Termination of appointment of William Rupert Coldstream Clunie Cunningham as a director on 19 August 2024
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
19 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
24 Nov 2023 AP01 Appointment of Mr Richard James Moore as a director on 24 November 2023
29 Mar 2023 PSC04 Change of details for Mr William Rupert Coldstream Clunie Cunningham as a person with significant control on 28 March 2023
29 Mar 2023 PSC04 Change of details for Mr Christopher Lee Cauvain as a person with significant control on 28 March 2023
29 Mar 2023 PSC04 Change of details for Mr William Rupert Coldstream Clunie Cunningham as a person with significant control on 28 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
28 Mar 2023 PSC04 Change of details for Mr Christopher Lee Cauvain as a person with significant control on 28 March 2023
28 Mar 2023 PSC04 Change of details for Mr William Rupert Coldstream Clunie Cunningham as a person with significant control on 28 March 2023
28 Mar 2023 PSC01 Notification of Christopher Lee Cauvain as a person with significant control on 23 March 2023
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 200
14 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
22 Oct 2021 MR01 Registration of charge 135127450003, created on 15 October 2021
20 Oct 2021 MR01 Registration of charge 135127450002, created on 15 October 2021
13 Sep 2021 AP01 Appointment of Mr Christopher John Thornton Dees as a director on 7 September 2021
31 Aug 2021 MR01 Registration of charge 135127450001, created on 20 August 2021
25 Aug 2021 AP01 Appointment of Ms Melissa Hofert as a director on 19 August 2021
15 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-15
  • GBP 10