Advanced company searchLink opens in new window

TTS LOANS LIMITED

Company number 06259808

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)
01 Jun 2011 AA Full accounts made up to 30 September 2010
25 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
01 Mar 2011 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
01 Jul 2010 AA Full accounts made up to 30 September 2009
02 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Eric Maurice Dunmore on 17 November 2009
10 Jun 2009 363a Return made up to 25/05/09; full list of members
06 May 2009 395 Particulars of a mortgage or charge / charge no: 7
18 Mar 2009 AA Full accounts made up to 30 September 2008
23 Feb 2009 287 Registered office changed on 23/02/2009 from seventh floor 90 high holborn london WC1V 6XX
10 Feb 2009 395 Particulars of a mortgage or charge / charge no: 6
01 Aug 2008 363a Return made up to 25/05/08; full list of members
25 Jan 2008 395 Particulars of mortgage/charge
30 Aug 2007 225 Accounting reference date extended from 31/05/08 to 30/09/08
28 Aug 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Exec/deli documents 01/08/07
16 Aug 2007 395 Particulars of mortgage/charge
16 Aug 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agree 17/07/07
08 Aug 2007 395 Particulars of mortgage/charge
08 Aug 2007 395 Particulars of mortgage/charge
08 Aug 2007 395 Particulars of mortgage/charge
19 Jul 2007 288a New director appointed
22 Jun 2007 288b Director resigned
22 Jun 2007 288b Director resigned
08 Jun 2007 CERTNM Company name changed newincco 704 LIMITED\certificate issued on 08/06/07
25 May 2007 NEWINC Incorporation