- Company Overview for TTSP HOLDINGS LIMITED (03840560)
- Filing history for TTSP HOLDINGS LIMITED (03840560)
- People for TTSP HOLDINGS LIMITED (03840560)
- More for TTSP HOLDINGS LIMITED (03840560)
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 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from 42 New Broad Street London EC2M 1JD England to Unit 2.3, the Loom 14 Gower's Walk London E1 8PY on 11 November 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
22 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Oct 2019 | PSC07 | Cessation of Timothy Mark Jennings as a person with significant control on 8 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Timothy Mark Jennings as a director on 8 October 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Feb 2019 | AP01 | Appointment of Mr Ian Peter Miller as a director on 6 February 2019 | |
26 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from 90-98 Goswell Road London EC1V 7rd to 42 New Broad Street London EC2M 1JD on 27 February 2017 | |
26 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
06 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
17 Apr 2015 | AA | Total exemption full accounts made up to 31 August 2014 |