T2D LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

01/07/211 July 2021 Application to strike the company off the register

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

24/10/2024 October 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN GEORGE MONTGOMERY-SMITH / 23/10/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE MONTGOMERY-SMITH / 23/10/2020

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MS MARIA GLORIA REPISO CORPAS / 23/10/2020

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA GLORIA REPISO CORPAS

View Document

24/03/2024 March 2020 CESSATION OF GLORIA MONTGOMERY-SMITH AS A PSC

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLORIA MONTGOMERY-SMITH

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN GEORGE MONTGOMERY-SMITH / 01/02/2020

View Document

20/03/2020 March 2020 CESSATION OF MARTIN GEORGE MONTGOMERY-SMITH AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE MONTGOMERY-SMITH / 07/01/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 10TH FLOOR, K & B ACCOUNTANCY GROUP ONE CANADA SQUARE, CANARY WHARF LONDON E14 5AA ENGLAND

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GEORGE MONTGOMERY-SMITH

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA REPISO CORPAS

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MARIA GLORIA REPISO CORPAS

View Document

09/02/179 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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