Advanced company searchLink opens in new window

NTTX LIMITED

Company number 03349007

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2023 DS01 Application to strike the company off the register
19 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
19 Jun 2023 AA01 Previous accounting period shortened from 31 January 2024 to 30 April 2023
03 Apr 2023 AA Unaudited abridged accounts made up to 31 January 2023
08 Feb 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 January 2023
01 Nov 2022 CH01 Director's details changed for Mr Ian Anthony Dear on 28 October 2022
01 Nov 2022 PSC04 Change of details for Mr Ian Anthony Dear as a person with significant control on 28 October 2022
01 Nov 2022 CH01 Director's details changed for Mr Ian Anthony Dear on 28 October 2022
13 May 2022 CS01 Confirmation statement made on 10 April 2022 with updates
07 Mar 2022 AA Unaudited abridged accounts made up to 31 July 2021
18 May 2021 CS01 Confirmation statement made on 10 April 2021 with updates
17 May 2021 PSC01 Notification of Richard John Lashwood as a person with significant control on 1 April 2021
17 May 2021 PSC04 Change of details for Mr Ian Anthony Dear as a person with significant control on 1 April 2021
03 Mar 2021 AA Unaudited abridged accounts made up to 31 July 2020
27 Oct 2020 CVA4 Notice of completion of voluntary arrangement
21 Oct 2020 TM01 Termination of appointment of Garry Carter as a director on 16 October 2020
28 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
14 Jan 2020 AA Unaudited abridged accounts made up to 31 July 2019
11 Dec 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2019
07 Nov 2019 AP01 Appointment of Mr Garry Carter as a director on 23 October 2019
19 Sep 2019 SH06 Cancellation of shares. Statement of capital on 15 July 2019
  • GBP 204,000
18 Sep 2019 SH06 Cancellation of shares. Statement of capital on 19 August 2019
  • GBP 144,001
18 Sep 2019 SH06 Cancellation of shares. Statement of capital on 15 July 2019
  • GBP 204,000