T2 EVENT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Change of details for Ms Natasha Ellen Walsh as a person with significant control on 2023-10-08

View Document

04/12/234 December 2023 Director's details changed for Ms Natasha Ellen Walsh on 2023-10-08

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-09-05 with updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

07/10/227 October 2022 Registered office address changed from Unit 5a Staveley Mill Yard Staveley Kendal Cumbria LA8 9LR England to Reston Mill Bungalow Danes Road Staveley Kendal LA8 9PR on 2022-10-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-05 with updates

View Document

24/09/2124 September 2021 Change of details for Ms Natasha Ellen Walsh as a person with significant control on 2019-06-20

View Document

24/09/2124 September 2021 Registered office address changed from Unit 5a Mill Yard Staveley Kendal LA8 9LR United Kingdom to Unit 5a Staveley Mill Yard Staveley Kendal Cumbria LA8 9LR on 2021-09-24

View Document

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 CESSATION OF TIMOTHY CHARLES BUTCHER AS A PSC

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUTCHER

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BUTCHER

View Document

06/09/186 September 2018 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