About

Registered Number: 05595444
Date of Incorporation: 18/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: St James's House, Eastern Road, Romford, RM1 3NH,

 

Founded in 2005, T2 Ltd have registered office in Romford. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 28 October 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 07 November 2018
SH06 - Notice of cancellation of shares 28 November 2017
SH03 - Return of purchase of own shares 28 November 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 29 September 2017
AA01 - Change of accounting reference date 28 March 2017
SH06 - Notice of cancellation of shares 02 December 2016
SH03 - Return of purchase of own shares 02 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 13 July 2016
RESOLUTIONS - N/A 10 February 2016
SH06 - Notice of cancellation of shares 19 January 2016
SH03 - Return of purchase of own shares 19 January 2016
TM01 - Termination of appointment of director 18 January 2016
AD01 - Change of registered office address 23 December 2015
AR01 - Annual Return 30 October 2015
SH06 - Notice of cancellation of shares 22 October 2015
SH03 - Return of purchase of own shares 22 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 14 November 2014
SH06 - Notice of cancellation of shares 20 October 2014
SH03 - Return of purchase of own shares 20 October 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 24 March 2014
RESOLUTIONS - N/A 08 January 2014
AR01 - Annual Return 14 November 2013
TM01 - Termination of appointment of director 16 October 2013
SH06 - Notice of cancellation of shares 08 October 2013
AA - Annual Accounts 28 August 2013
RESOLUTIONS - N/A 22 August 2013
AA03 - Notice of resolution removing auditors 27 November 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 05 July 2010
AP01 - Appointment of director 29 March 2010
AUD - Auditor's letter of resignation 22 December 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
TM01 - Termination of appointment of director 05 October 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 23 August 2007
AUD - Auditor's letter of resignation 26 January 2007
363s - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
225 - Change of Accounting Reference Date 21 August 2006
287 - Change in situation or address of Registered Office 31 March 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
123 - Notice of increase in nominal capital 16 February 2006
SA - Shares agreement 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
CERTNM - Change of name certificate 08 December 2005
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.