T SQUARED UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM AITKEN TUDHOPE / 20/08/2020

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, SECRETARY SINEAD BELL

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AITKEN TUDHOPE / 20/08/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 6 AGINCOURT STREET MONMOUTH GWENT NP25 3DZ WALES

View Document

01/07/201 July 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TUDHOPE / 30/04/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM CENTRE FOR BUSINESS 12 DEVON PLACE NEWPORT NP20 4NN

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 6 AGINCOURT STREET MONMOUTH GWENT NP25 3DZ WALES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 SECRETARY APPOINTED SINEAD BELL

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/08/121 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA TUDHOPE

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/08/1110 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/08/1012 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TUDHOPE / 22/07/2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM TY UCHAF CWMCARVAN MONMOUTH MONMOUTHSHIRE NP25 4QA

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM TY UCHAF CWMCARVAN MONMOUTH MONMOUTHSHIRE NP25 4QA

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/08/094 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/02/0918 February 2009 SECRETARY APPOINTED PATRICIA JANE TUDHOPE

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HEIDI PAY

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 85 LONDON ROAD, LOWER GROUND FLOOR, CHELTENHAM GLOUCESTERSHIRE GL50 6HL

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MRS HEIDI PAY

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR HEIDI PAY

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TUDHOPE / 22/07/2008

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/08/0721 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

14/08/0714 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0714 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: THE BASEMENT 85 LONDON RD CHELTENHAM GL50 6HL

View Document

14/08/0714 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 S366A DISP HOLDING AGM 31/07/06

View Document

14/08/0614 August 2006 NC INC ALREADY ADJUSTED 21/07/06

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 £ NC 100/200 21/07/06

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 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