T2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Purchase of own shares.

View Document

07/11/247 November 2024 Purchase of own shares.

View Document

06/11/246 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Resolutions

View Document

05/11/245 November 2024 Director's details changed for Mr Michael John Coldicott on 2024-10-30

View Document

31/10/2431 October 2024 Cancellation of shares. Statement of capital on 2024-10-08

View Document

31/10/2431 October 2024 Cancellation of shares. Statement of capital on 2024-10-23

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

30/10/2430 October 2024 Cessation of Michael John Coldicott as a person with significant control on 2024-10-23

View Document

30/10/2430 October 2024 Notification of Tricon Group Ltd as a person with significant control on 2024-10-23

View Document

18/10/2418 October 2024 Resolutions

View Document

05/04/245 April 2024 Change of details for Mr Michael John Coldicott as a person with significant control on 2024-04-03

View Document

04/04/244 April 2024 Director's details changed for Mr Michael John Coldicott on 2024-04-03

View Document

04/04/244 April 2024 Appointment of Mr Ian Croft as a director on 2024-03-22

View Document

03/04/243 April 2024 Change of details for Mr Michael John Coldicott as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Michael John Coldicott on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Memorandum and Articles of Association

View Document

15/06/2315 June 2023 Memorandum and Articles of Association

View Document

15/06/2315 June 2023 Resolutions

View Document

11/05/2311 May 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

02/05/232 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 423.68

View Document

28/11/1728 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/03/1728 March 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

02/12/162 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 498.74

View Document

02/12/162 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 ADOPT ARTICLES 18/12/2015

View Document

19/01/1619 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1619 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 575

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM NAVIGATION HOUSE TOWN QUAY WHARF BARKING ESSEX IG11 7BZ

View Document

30/10/1530 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1522 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 805

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/11/1414 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 940.23

View Document

20/10/1420 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR JOHN CHARLES DOWNMAN

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MRS SARAH JANE BAKER

View Document

08/01/148 January 2014 ADOPT ARTICLES 27/11/2013

View Document

14/11/1314 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HORTON

View Document

08/10/138 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 1075.46

View Document

28/08/1328 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 PURCHASE CONTRACT OF 59,500 ORDINARY SHARES OF £0.01 EACH 01/08/2013

View Document

27/11/1227 November 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

26/10/1226 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR ANDREW JAMES STEWART

View Document

22/12/0922 December 2009 AUDITOR'S RESIGNATION

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ST JOHN HORTON / 18/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COLDICOTT / 18/10/2009

View Document

03/11/093 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MR MICHEAL COLDICOTT

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 AUDITOR'S RESIGNATION

View Document

30/11/0630 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 NC INC ALREADY ADJUSTED 16/01/06

View Document

10/02/0610 February 2006 SHARES AGREEMENT OTC

View Document

10/02/0610 February 2006 S-DIV 16/01/06

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 COMPANY NAME CHANGED BIDEAWHILE 481 LIMITED CERTIFICATE ISSUED ON 08/12/05

View Document

18/10/0518 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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