- Company Overview for T2N INTERNATIONAL LIMITED (03652434)
- Filing history for T2N INTERNATIONAL LIMITED (03652434)
- People for T2N INTERNATIONAL LIMITED (03652434)
- More for T2N INTERNATIONAL LIMITED (03652434)
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) |
---|---|---|---|
19 Oct 2016 | AP02 | Appointment of Tod Enterprises Limited as a director on 6 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Tod Holdings Limited as a director on 6 October 2016 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
01 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
02 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
25 Oct 2012 | CH04 | Secretary's details changed for Scrivener Limited on 1 October 2012 | |
18 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
28 Oct 2011 | AD01 | Registered office address changed from 2-3 Cursitor Street Ste 6 London EC4A 1NE on 28 October 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
21 Dec 2010 | CH04 | Secretary's details changed for Scrivener Limited on 1 October 2010 | |
21 Dec 2010 | AD01 | Registered office address changed from 2-3 Cursitor Street London EC4A 1NE England on 21 December 2010 | |
21 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2010 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Dec 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2010 | AD01 | Registered office address changed from 2 Lansdowne Row 242 London W1J 6HL on 9 March 2010 | |
16 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for John Charles Sturgeon on 13 November 2009 | |
15 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |