Advanced company searchLink opens in new window

TTA TRUSTEES (UK) LIMITED

Company number 04302758

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)
21 Jan 2016 ANNOTATION Rectified TM01 was removed from the public register on 04/03/16 as it was factually inaccurate or was derived from something factually inaccurate.
05 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
06 Oct 2015 AD01 Registered office address changed from C/O a C Photi & Co East House 109 South Worple Way London SW14 8TN to 2 Crown Square Woking Surrey GU21 6HR on 6 October 2015
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Jan 2015 TM01 Termination of appointment of Nicola Anne Spoor as a director on 1 January 2015
07 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
19 Sep 2013 TM01 Termination of appointment of Todd Carpenter as a director
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
06 Nov 2012 CH01 Director's details changed for Nicola Anne Spoor on 11 October 2012
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Sudheer Kumar Sharma on 11 October 2010
08 Nov 2010 CH01 Director's details changed for Mr Simon James Hargreaves on 11 October 2010
08 Nov 2010 CH01 Director's details changed for Stephen Jeffrey Clark on 11 October 2010
08 Nov 2010 CH03 Secretary's details changed for Sudheer Kumar Sharma on 11 October 2010
23 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Simon James Hargreaves on 11 October 2009
09 Nov 2009 CH01 Director's details changed for Stephen Jeffrey Clark on 11 October 2009
09 Nov 2009 CH01 Director's details changed for Sudheer Kumar Sharma on 11 October 2009