- Company Overview for TTC (1994) LIMITED (02267132)
- Filing history for TTC (1994) LIMITED (02267132)
- People for TTC (1994) LIMITED (02267132)
- More for TTC (1994) LIMITED (02267132)
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
|
|
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
|
|
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
|
|
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 |