T2 MERCHANT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/12/2414 December 2024 Micro company accounts made up to 2024-02-29

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-02-28

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

12/04/2312 April 2023 Registered office address changed from 38 Station Road Hampshire Hayling Island Hampshire PO11 0EQ United Kingdom to 1000 Lakeside Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ on 2023-04-12

View Document

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

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

11/05/2111 May 2021 DISS40 (DISS40(SOAD))

View Document

10/05/2110 May 2021 Micro company accounts made up to 2020-02-28

View Document

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

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

View Accounts

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR CRISTINA DIACENCO

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED CRISTINA DIACENCO

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTINA DIACENCO

View Document

24/11/2024 November 2020 CESSATION OF CRISTINA DIACENCO AS A PSC

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MALLENDER

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / CRISTINA DIACENCO / 07/10/2020

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR TIMOTHY MALLENDER

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 APPOINTMENT TERMINATED, SECRETARY TIM MALLENDER

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTINA DIACENCO

View Document

11/02/2011 February 2020 CESSATION OF TIM MALLENDER AS A PSC

View Document

11/02/2011 February 2020 SECRETARY APPOINTED CRISTINA DIACENCO

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIM MALLENDER

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED CRISTINA DIACENCO

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

21/02/1921 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information