Advanced company searchLink opens in new window

T2 SOURCING LTD

Company number 08871213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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