Advanced company searchLink opens in new window

T33 HOLDINGS LTD

Company number 12112306

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)
28 Dec 2023 AD01 Registered office address changed from 10 Birchwood Dell Doncaster DN4 6SY England to Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 28 December 2023
28 Dec 2023 COCOMP Order of court to wind up
28 Dec 2023 WU04 Appointment of a liquidator
30 Nov 2023 COCOMP Order of court to wind up
01 Oct 2023 TM01 Termination of appointment of Patrik Kosik as a director on 18 March 2023
05 Sep 2023 AP01 Appointment of Mr Patrik Kosik as a director on 18 March 2023
04 Sep 2023 TM01 Termination of appointment of Bahadir Telli as a director on 18 August 2023
04 Sep 2023 PSC07 Cessation of Bahadir Telli as a person with significant control on 18 August 2023
04 Sep 2023 AD01 Registered office address changed from 3 Waterside Court Bold Street Sheffield S9 2LR England to 10 Birchwood Dell Doncaster DN4 6SY on 4 September 2023
07 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
05 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
17 May 2022 TM01 Termination of appointment of Patrik Kosik as a director on 17 May 2022
17 May 2022 PSC07 Cessation of Patrik Kosik as a person with significant control on 17 May 2022
28 Feb 2022 CH01 Director's details changed for Mr Bahadir Telli on 25 February 2022
03 Nov 2021 PSC01 Notification of Patrik Kosik as a person with significant control on 3 November 2021
03 Nov 2021 PSC04 Change of details for Mr Bahadir Telli as a person with significant control on 3 November 2021
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
19 Aug 2021 AP01 Appointment of Mr Patrik Kosik as a director on 15 August 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
21 May 2021 AA Micro company accounts made up to 31 July 2020
21 May 2021 AD01 Registered office address changed from 3 Bold Street Sheffield S9 2LR England to 3 Waterside Court Bold Street Sheffield S9 2LR on 21 May 2021
21 May 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
09 Apr 2021 AD01 Registered office address changed from Hq 1a - 1B Marrtree Business Park Silk Road Doncaster South Yorkshire DN2 4BQ England to 3 Bold Street Sheffield S9 2LR on 9 April 2021