T5 INFORMATION LTD

Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-04-19 with updates

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 Application to strike the company off the register

View Document

05/03/255 March 2025 Change of details for Ms Maina Joan Tapiata-Thompson as a person with significant control on 2025-03-04

View Document

05/03/255 March 2025 Change of details for Mr Andrew Bruce Thompson as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-04

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MRS MAINA JOAN TAPIATA-THOMPSON / 08/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW BRUCE THOMPSON / 08/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MRS MAINA JOAN TAPIATA-THOMPSON / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUCE THOMPSON / 08/04/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAINA JOAN TAPIATA-THOMPSON / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW BRUCE THOMPSON / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MRS MAINA JOAN TAPIATA-THOMPSON / 08/04/2019

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 14 WICKHAM AVENUE CROYDON CR0 8TY ENGLAND

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUCE THOMPSON / 13/04/2018

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MRS MAINA JOAN TAPIATA-THOMPSON

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM FLAT 1 HOLLY COURT 44 HAWES LANES WEST WICKHAM GREATER LONDON BR4 0DB ENGLAND

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUCE THOMPSON / 01/09/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 39 THE METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SB

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUCE THOMPSON / 16/06/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 01/05/14 STATEMENT OF CAPITAL GBP 200

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR MAINA TAPIATA-THOMPSON

View Document

27/10/1427 October 2014 01/05/14 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 46A HAWES LANE WEST WICKHAM KENT BR4 0DB

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

01/04/111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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