- Company Overview for 2T HOLDINGS LIMITED (08537154)
- Filing history for 2T HOLDINGS LIMITED (08537154)
- People for 2T HOLDINGS LIMITED (08537154)
- More for 2T HOLDINGS LIMITED (08537154)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Nov 2023 | AA | Group of companies' accounts made up to 31 May 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
25 May 2023 | AD01 | Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ to Unit 8, Hudson Road Saxby Road Industrial Estate Melton Mowbray LE13 1BS on 25 May 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
23 Nov 2022 | PSC04 | Change of details for Mr Anthony George Herridge as a person with significant control on 15 November 2022 | |
23 Nov 2022 | PSC01 | Notification of Thomas Anthony Herridge as a person with significant control on 15 November 2022 | |
13 Oct 2022 | AA | Group of companies' accounts made up to 31 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
09 Feb 2022 | AA01 | Current accounting period shortened from 30 November 2022 to 31 May 2022 | |
14 Jan 2022 | AA01 | Current accounting period extended from 31 May 2022 to 30 November 2022 | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
22 Nov 2019 | AA | Accounts for a small company made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
21 Jan 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
14 Jan 2019 | PSC04 | Change of details for Mrs Yanina Maria Herridge as a person with significant control on 3 December 2018 | |
14 Jan 2019 | CH03 | Secretary's details changed for Yanina Maria Herridge on 3 December 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
30 Nov 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Mr Thomas Anthony Herridge on 2 August 2017 | |
21 Jun 2017 | CH03 | Secretary's details changed for Yanina Maria Herridge on 18 August 2016 | |
21 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
16 Jan 2017 | AA | Group of companies' accounts made up to 31 May 2016 |