Advanced company searchLink opens in new window

TTG ARCHITECTS LIMITED

Company number 02148983

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)
02 Sep 1991 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Sep 1991 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Sep 1991 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Sep 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Aug 1991 395 Particulars of mortgage/charge
28 Aug 1991 287 Registered office changed on 28/08/91 from: avon house 360-366 oxford street london W1N 0AA
23 Jan 1991 288 Director resigned
11 Jan 1991 AA Full accounts made up to 30 April 1990
08 Jan 1991 AA Full accounts made up to 30 April 1989
13 Dec 1990 CERTNM Company name changed john taylor & associates LIMITED\certificate issued on 14/12/90
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed john taylor & associates LIMITED\certificate issued on 14/12/90
13 Dec 1990 CERTNM Company name changed\certificate issued on 13/12/90
21 Nov 1990 225(2) Accounting reference date extended from 31/03 to 30/04
28 Sep 1990 395 Particulars of mortgage/charge
06 Sep 1990 363 Return made up to 22/08/90; full list of members
25 Jun 1990 288 Director resigned
25 Jun 1990 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
25 Jun 1990 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
05 Jun 1990 395 Particulars of mortgage/charge
26 Jun 1989 AA Full accounts made up to 30 April 1988
26 Jun 1989 363 Return made up to 06/03/89; full list of members
22 Feb 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
22 Feb 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
01 Aug 1988 PUC 2 Wd 13/06/88 ad 07/04/88--------- £ si 998@1=998 £ ic 2/1000
10 Jun 1988 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
28 Apr 1988 288 New director appointed