T2 APPRENTICESHIPS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

11/12/2311 December 2023 Registered office address changed from Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG to Fern House Unit 1 Links Court, Fortran Road St. Mellons Cardiff CF3 0LT on 2023-12-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARR / 07/05/2019

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARR

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

10/03/1610 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

11/03/1511 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/03/1425 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/03/1314 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 PREVEXT FROM 31/03/2012 TO 31/07/2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM MELROSE HALL, CYPRESS DRIVE ST MELLONS CARDIFF CARDIFF CF3 0YZ

View Document

12/03/1212 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR ROBERT JAMES MARR

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR DAVID JOHN MARR

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR ROBERT CLIVE MARR

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/08/111 August 2011 COMPANY NAME CHANGED T2 TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 01/08/11

View Document

11/03/1111 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0612 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 4-5 MARKET STREET NEWPORT NP20 1FU

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 COMPANY NAME CHANGED T2 FUSION LIMITED CERTIFICATE ISSUED ON 28/07/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 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