Advanced company searchLink opens in new window

TTC (1994) LIMITED

Company number 02267132

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)
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
21 Jun 2017 AA Full accounts made up to 31 December 2016
19 Dec 2016 AD01 Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016
16 Dec 2016 AA Full accounts made up to 31 December 2015
12 Dec 2016 AD01 Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016
11 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
10 May 2016 AP01 Appointment of Mr David Martin Mitchley as a director on 11 March 2016
10 May 2016 AP03 Appointment of Ms Barbara Abena Boateng as a secretary on 11 March 2016
10 May 2016 TM02 Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016
10 May 2016 TM01 Termination of appointment of Susan Louise Jenner as a director on 11 March 2016
22 Sep 2015 AA Full accounts made up to 31 December 2014
06 Aug 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
05 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 105,381,801.72
08 Jun 2015 CH01 Director's details changed for Mr Peter Thorn on 1 March 2015
27 Apr 2015 CH01 Director's details changed for Ms Susan Louise Jenner on 1 March 2015
27 Apr 2015 CH03 Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015
19 Feb 2015 AD01 Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015
29 Sep 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 105,381,801.72
14 Nov 2013 TM01 Termination of appointment of Darryl Clarke as a director
27 Sep 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
28 Sep 2012 AA Full accounts made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
12 Dec 2011 CH03 Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011