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)
18 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 15 July 2019
  • GBP 204,000
18 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 15 July 2019
  • GBP 204,000
18 Sep 2019 SH06 Cancellation of shares. Statement of capital on 15 July 2019
  • GBP 228,002
18 Sep 2019 SH03 Purchase of own shares.
18 Sep 2019 SH03 Purchase of own shares.
18 Sep 2019 SH03 Purchase of own shares.
18 Sep 2019 SH03 Purchase of own shares.
18 Sep 2019 SH03 Purchase of own shares.
18 Sep 2019 SH03 Purchase of own shares.
18 Sep 2019 SH03 Purchase of own shares.
18 Sep 2019 SH03 Purchase of own shares.
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
24 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
09 Mar 2019 MR04 Satisfaction of charge 1 in full
10 Dec 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2018
04 Jul 2018 CH01 Director's details changed for Mr Ian Anthony Dear on 4 July 2018
04 Jul 2018 PSC04 Change of details for Mr Ian Anthony Dear as a person with significant control on 4 July 2018
27 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
24 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
23 Jan 2018 AD01 Registered office address changed from The Glades Festival Way Stoke-on-Trent Staffordshire ST1 5SQ to Bank House Market Square Congleton Cheshire CW12 1ET on 23 January 2018
03 Nov 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
17 Aug 2017 TM01 Termination of appointment of Richard John Lashwood as a director on 30 June 2017
30 Jun 2017 TM02 Termination of appointment of Peter Thomas as a secretary on 30 June 2017