- Company Overview for T2 SOURCING LTD (08871213)
- Filing history for T2 SOURCING LTD (08871213)
- People for T2 SOURCING LTD (08871213)
- More for T2 SOURCING LTD (08871213)
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) |
---|---|---|---|
01 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Aug 2019 | AP01 | Appointment of Joseph Smith Butler as a director on 1 August 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
12 Jan 2018 | PSC01 | Notification of Andrew Joseph Smith-Butler as a person with significant control on 6 April 2016 | |
12 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 January 2018 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Jan 2016 | CH01 | Director's details changed for Mr Andrew Joseph Smith-Butler on 5 January 2016 | |
20 Jan 2016 | CH01 | Director's details changed for Sylvia Margaret Smith-Butler on 5 January 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from 141-143 Union Street Oldham OL1 1TE to 12 Milnrow Road Hollingworth Lake Littleborough Lancashire OL15 0BS on 19 January 2016 |