T2 DESIGN SERVICES LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with updates |
07/05/257 May 2025 | Cessation of Simon Richard Taylor as a person with significant control on 2025-04-30 |
07/05/257 May 2025 | Change of details for Mr Rob Charles Tulley as a person with significant control on 2025-04-30 |
06/05/256 May 2025 | Termination of appointment of Simon Richard Taylor as a director on 2024-03-31 |
21/10/2421 October 2024 | Statement of capital following an allotment of shares on 2024-10-17 |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
17/10/2417 October 2024 | Statement of capital following an allotment of shares on 2024-10-17 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/01/2427 January 2024 | Registered office address changed from Unit 4 Ashey Vineyard Ashey Road Ryde Isle of Wight PO33 4BB United Kingdom to 5 Aspen Gardens Ryde Isle of Wight PO33 1RE on 2024-01-27 |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-01 with no updates |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
03/08/233 August 2023 | Previous accounting period shortened from 2023-09-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company