T2 PROJECTS LTD. - History of Changes


DateDescription
2024-04-07 delete address C/O CAAT ADVISORY LTD WEWORK, 30, STAMFORD STREET LONDON ENGLAND SE1 9PY
2024-04-07 insert address C/O CAAT ADVISORY LTD STUDIO 19A ORU SPACE SUTTON 7 THROWLEY WAY SUTTON SM1 4AF
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES
2023-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2023 FROM C/O CAAT ADVISORY LTD WEWORK, 30, STAMFORD STREET LONDON SE1 9PY ENGLAND
2023-04-07 delete company_previous_name T2@HOME LTD
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP PANGALOS
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2019-10-07 update account_ref_month 12 => 3
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-09-30 update statutory_documents PREVEXT FROM 31/12/2018 TO 31/03/2019
2019-02-07 delete address SUITE 4, GROUND FLOOR SCOTT'S SUFFERANCE WHARF 1 MILL STREET LONDON UNITED KINGDOM
2019-02-07 insert address C/O CAAT ADVISORY LTD WEWORK, 30, STAMFORD STREET LONDON ENGLAND SE1 9PY
2019-02-07 update registered_address
2019-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2019 FROM SUITE 4, GROUND FLOOR SCOTT'S SUFFERANCE WHARF 1 MILL STREET LONDON UNITED KINGDOM
2019-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PANGALOS / 11/01/2019
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES
2019-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP PANGALOS / 11/01/2019
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2016-03-13 update returns_next_due_date 2015-12-10 => 2016-12-10
2016-02-10 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-09 update statutory_documents FIRST GAZETTE
2016-02-03 update statutory_documents 12/11/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address UNIT 306 30 GREAT GUILDFORD STREET LONDON SE1 0HS
2015-03-07 insert address SUITE 4, GROUND FLOOR SCOTT'S SUFFERANCE WHARF 1 MILL STREET LONDON UNITED KINGDOM
2015-03-07 update registered_address
2015-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2015 FROM UNIT 306 30 GREAT GUILDFORD STREET LONDON SE1 0HS
2015-02-07 update returns_last_madeup_date 2013-11-12 => 2014-11-12
2015-02-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2015-01-23 update statutory_documents 12/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-31 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-12 => 2013-11-12
2013-12-07 update returns_next_due_date 2013-12-10 => 2014-12-10
2013-11-14 update statutory_documents 12/11/13 FULL LIST
2013-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FORD / 11/03/2013
2013-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PANGALOS / 01/01/2013
2013-11-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FORD / 11/03/2013
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 71129 - Other engineering activities
2013-06-23 insert sic_code 71111 - Architectural activities
2013-06-23 update returns_last_madeup_date 2012-07-18 => 2012-11-12
2013-06-23 update returns_next_due_date 2013-08-15 => 2013-12-10
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71129 - Other engineering activities
2013-06-22 update returns_last_madeup_date 2011-07-18 => 2012-07-18
2013-06-22 update returns_next_due_date 2012-08-15 => 2013-08-15
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-13 update statutory_documents 12/11/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-24 update statutory_documents 18/07/12 FULL LIST
2011-11-21 update statutory_documents ARTICLES OF ASSOCIATION
2011-11-21 update statutory_documents ALTER ARTICLES 14/11/2011
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BASIL PHILIP CHRISTODOULU / 27/07/2011
2011-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHRISTODOULU / 27/07/2011
2011-08-23 update statutory_documents 18/07/11 FULL LIST
2010-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-08 update statutory_documents PREVSHO FROM 17/01/2010 TO 31/12/2009
2010-07-30 update statutory_documents 18/07/10 FULL LIST
2009-11-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/01/09
2009-08-28 update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/01/08
2008-07-24 update statutory_documents RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-08-21 update statutory_documents RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2007-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/01/07
2006-09-28 update statutory_documents RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/01/06
2005-07-27 update statutory_documents RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/01/05
2004-07-28 update statutory_documents RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/01/04
2003-07-29 update statutory_documents RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-07-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 17/01/04
2002-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 96 DOODS ROAD REIGATE SURREY RH2 0NR
2002-09-12 update statutory_documents COMPANY NAME CHANGED T2@HOME LTD CERTIFICATE ISSUED ON 12/09/02
2002-08-07 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-07 update statutory_documents DIRECTOR RESIGNED
2002-08-07 update statutory_documents SECRETARY RESIGNED
2002-07-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION