Advanced company searchLink opens in new window

T2M HIGH LANE LIMITED

Company number 10984137

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
24 May 2024 AA Total exemption full accounts made up to 29 September 2023
10 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 29 September 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
19 Aug 2022 AD01 Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England to 7 st. Petersgate Stockport SK1 1EB on 19 August 2022
20 May 2022 AA Total exemption full accounts made up to 29 September 2021
22 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 29 September 2020
28 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
06 Jan 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
08 Oct 2020 AD01 Registered office address changed from , 22a Main Street, Gedling, Nottingham, NG4 3HP to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 8 October 2020
06 Apr 2020 TM01 Termination of appointment of Andrew David Freeth as a director on 27 March 2020
17 Feb 2020 AP01 Appointment of Mr Nigel Spiers as a director on 22 January 2020
29 Jan 2020 AD01 Registered office address changed from , Apt2, Springfield House Scott Road, Prestbury, Macclesfield, Cheshire, SK10 4DN, England to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 29 January 2020
23 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
21 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
15 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
03 Dec 2018 AD01 Registered office address changed from , 7 st. Petersgate, Stockport, SK1 1EB, United Kingdom to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 3 December 2018
09 Nov 2018 MR01 Registration of charge 109841370001, created on 22 October 2018
08 Nov 2018 PSC02 Notification of T2 Matrix Limited as a person with significant control on 22 October 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
02 Nov 2018 PSC01 Notification of Douglas Coburn as a person with significant control on 22 October 2018
02 Nov 2018 AP01 Appointment of Mr Douglas Coburn as a director on 22 October 2018