2-dtech Limited (08082567) is a private limited with share capital incorporated on 24/05/2012 (13 years old) and registered in manchester, M35EN. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2025
Resolution
Category:Resolution
Date:21-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:14-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Miscellaneous
Category:Miscellaneous
Date:12-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2015
Auditors Resignation Company
Category:Auditors
Date:07-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Resolution
Category:Resolution
Date:30-05-2014
Resolution
Category:Resolution
Date:30-05-2014
Capital Allotment Shares
Category:Capital
Date:30-05-2014
Capital Name Of Class Of Shares
Category:Capital
Date:30-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2014
Termination Director Company With Name
Category:Officers
Date:27-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2014
Termination Director Company With Name
Category:Officers
Date:23-05-2014
Termination Director Company With Name
Category:Officers
Date:23-05-2014
Termination Director Company With Name
Category:Officers
Date:23-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2013
Capital Allotment Shares
Category:Capital
Date:20-08-2013
Resolution
Category:Resolution
Date:20-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2013
Capital Allotment Shares
Category:Capital
Date:10-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:04-07-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-06-2012
Incorporation Company
Category:Incorporation
Date:24-05-2012
Innovate Grants
4
This company received a grant of £97915.0 for Multifunctional Paek Nanocomposites For Additive Manufacturing (F4 Paek). The project started on 01/07/2018 and ended on 31/03/2021.
This company received a grant of £38986.0 for Functionalising Graphene For Improvements In Dispersion For Enhancement Of Graphene Reinforced Composites. The project started on 01/06/2017 and ended on 31/05/2018.
+2 more grants available
Import / Export
Imports
12 Months0
60 Months9
Exports
12 Months0
60 Months9
Risk Assessment
not scored
International Score
Accounts
Typefull accounts
Due Date30/09/2025
Filing Date04/05/2024
Latest Accounts30/09/2023
Trading Addresses
Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, GL170QZ