Advanced company searchLink opens in new window

T2 LIMITED

Company number 05595444

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)
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2016 SH06 Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 575
19 Jan 2016 SH03 Purchase of own shares.
18 Jan 2016 TM01 Termination of appointment of Andrew James Stewart as a director on 31 December 2015
23 Dec 2015 AD01 Registered office address changed from Navigation House Town Quay Wharf Barking Essex IG11 7BZ to St James's House Eastern Road Romford RM1 3NH on 23 December 2015
30 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 805
22 Oct 2015 SH06 Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 805
22 Oct 2015 SH03 Purchase of own shares.
31 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 940.23
20 Oct 2014 SH06 Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 940.23
20 Oct 2014 SH03 Purchase of own shares.
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
17 Apr 2014 AP01 Appointment of Mr John Charles Downman as a director
24 Mar 2014 AP01 Appointment of Mrs Sarah Jane Baker as a director
08 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,075.46
16 Oct 2013 TM01 Termination of appointment of Anthony Horton as a director
08 Oct 2013 SH06 Cancellation of shares. Statement of capital on 8 October 2013
  • GBP 1,075.46
28 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
22 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract of 59,500 ordinary shares of £0.01 each 01/08/2013
27 Nov 2012 AA03 Resignation of an auditor
26 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
03 Jul 2012 AA Group of companies' accounts made up to 31 December 2011