About

Registered Number: 03576388
Date of Incorporation: 05/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 12 Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL,

 

T2m Ltd was established in 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AD01 - Change of registered office address 11 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 05 June 2019
PSC04 - N/A 04 February 2019
PSC04 - N/A 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
PSC04 - N/A 04 February 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 23 January 2018
TM01 - Termination of appointment of director 04 December 2017
PSC04 - N/A 21 November 2017
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 20 November 2017
PSC04 - N/A 20 November 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 24 June 2016
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 17 April 2012
AD01 - Change of registered office address 03 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 01 July 2008
353a - Register of members in non-legible form 30 June 2008
353 - Register of members 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
AA - Annual Accounts 18 September 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
363a - Annual Return 04 July 2006
353 - Register of members 04 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 17 June 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 15 February 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 19 June 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 06 March 2000
363a - Annual Return 22 September 1999
363a - Annual Return 30 July 1999
287 - Change in situation or address of Registered Office 28 June 1999
288c - Notice of change of directors or secretaries or in their particulars 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1998
225 - Change of Accounting Reference Date 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
NEWINC - New incorporation documents 05 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.