Advanced company searchLink opens in new window

TT IT LIMITED

Company number 06480496

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)
25 Jun 2014 AD01 Registered office address changed from 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT on 25 June 2014
05 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
18 Dec 2013 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
12 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
31 Aug 2010 CH01 Director's details changed for Teresa Anne Travers on 31 August 2010
31 Aug 2010 CH03 Secretary's details changed for David Travers on 31 August 2010
08 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Teresa Anne Travers on 22 January 2010
24 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
15 Sep 2009 287 Registered office changed on 15/09/2009 from vickers house, priestley road basingstoke hampshire RG24 9NP
10 Feb 2009 363a Return made up to 22/01/09; full list of members
01 Feb 2008 88(2)R Ad 22/01/08--------- £ si 2@1=2 £ ic 1/3
31 Jan 2008 225 Accounting reference date extended from 31/01/09 to 31/03/09
31 Jan 2008 288a New director appointed
31 Jan 2008 288a New secretary appointed
29 Jan 2008 288b Secretary resigned
29 Jan 2008 288b Director resigned
22 Jan 2008 NEWINC Incorporation