Advanced company searchLink opens in new window

T2 EVENT MANAGEMENT LTD

Company number 11556815

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
04 Dec 2023 PSC04 Change of details for Ms Natasha Ellen Walsh as a person with significant control on 8 October 2023
04 Dec 2023 CH01 Director's details changed for Ms Natasha Ellen Walsh on 8 October 2023
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 CS01 Confirmation statement made on 5 September 2023 with updates
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
07 Oct 2022 AD01 Registered office address changed from Unit 5a Staveley Mill Yard Staveley Kendal Cumbria LA8 9LR England to Reston Mill Bungalow Danes Road Staveley Kendal LA8 9PR on 7 October 2022
07 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
24 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
24 Sep 2021 PSC04 Change of details for Ms Natasha Ellen Walsh as a person with significant control on 20 June 2019
24 Sep 2021 AD01 Registered office address changed from Unit 5a Mill Yard Staveley Kendal LA8 9LR United Kingdom to Unit 5a Staveley Mill Yard Staveley Kendal Cumbria LA8 9LR on 24 September 2021
26 May 2021 AA Total exemption full accounts made up to 30 September 2020
30 Nov 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
21 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
27 Jun 2019 TM01 Termination of appointment of Timothy Charles Butcher as a director on 20 June 2019
27 Jun 2019 TM02 Termination of appointment of Timothy Charles Butcher as a secretary on 20 June 2019
27 Jun 2019 PSC07 Cessation of Timothy Charles Butcher as a person with significant control on 20 June 2019
06 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-06
  • GBP 100