T2 GROUP LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

02/05/252 May 2025 Full accounts made up to 2024-07-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

18/04/2418 April 2024 Full accounts made up to 2023-07-31

View Document

12/04/2412 April 2024 Director's details changed for Mrs Christine Elizabeth Marr on 2024-04-01

View Document

11/12/2311 December 2023 Registered office address changed from Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG to Fern House Unit 1 Links Court, Fortran Road St. Mellons Cardiff CF3 0LT on 2023-12-11

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

10/05/2310 May 2023 Full accounts made up to 2022-07-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARR / 07/05/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARR / 07/05/2019

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

22/05/1822 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH MARR / 05/05/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARR

View Document

08/05/178 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR MIKE EDWARD WEST

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR ANTHONY DAVID

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

12/05/1512 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

23/01/1523 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 101

View Document

06/08/146 August 2014 REDUCE ISSUED CAPITAL 17/06/2014

View Document

06/08/146 August 2014 SOLVENCY STATEMENT DATED 17/06/14

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/02/143 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

14/08/1314 August 2013 29/07/13 STATEMENT OF CAPITAL GBP 800101

View Document

14/08/1314 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/02/1315 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLIVE MARR / 01/02/2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MARR / 01/02/2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARR / 01/02/2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM MELROSE HALL, CYPRESS DRIVE ST MELLONS CARDIFF CF3 0YZ

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/01/1219 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

10/02/1110 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 PREVEXT FROM 31/03/2010 TO 31/07/2010

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR DAVID JOHN MARR

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR ROBERT JAMES MARR

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR ROBERT CLIVE MARR

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR ROBERT JAMES MARR

View Document

15/02/1015 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 1ST 2ND & 3RD FLOORS 4-5 MARKET STREET NEWPORT NP20 1FU

View Document

30/03/0630 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/02/0112 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

26/06/0026 June 2000 COMPANY NAME CHANGED GETSKILLS LIMITED CERTIFICATE ISSUED ON 27/06/00

View Document

18/01/0018 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document


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