TM2 DESIGN LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

23/12/2423 December 2024 Termination of appointment of Beverley Joy Hardy as a director on 2024-12-18

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

17/04/2317 April 2023 Registration of charge 083911620003, created on 2023-04-04

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

23/02/2323 February 2023 Change of details for Mr Neil Richard Taylor as a person with significant control on 2023-02-06

View Document

31/12/2231 December 2022 Satisfaction of charge 083911620002 in full

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-02-28

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JOY HARDEY / 24/01/2020

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MRS BEVERLEY JOY HARDEY

View Document

15/11/1915 November 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

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083911620002

View Document

29/11/1829 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

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ELIZABETH TAYLOR

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083911620001

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

21/09/1621 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083911620001

View Document

29/02/1629 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR NEIL TAYLOR

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARY TAYLOR

View Document

06/03/156 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 7 HARBOROUGH ROAD EAST FARNDON MARKET HARBOROUGH LEICESTERSHIRE LE16 9SF ENGLAND

View Document

06/02/136 February 2013 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