- Company Overview for T & T AUCTIONS LIMITED (07891890)
- Filing history for T & T AUCTIONS LIMITED (07891890)
- People for T & T AUCTIONS LIMITED (07891890)
- More for T & T AUCTIONS LIMITED (07891890)
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 Oct 2024 | AD01 | Registered office address changed from South Stour Offices Roman Road Mersham Ashford Kent TN25 7HS England to Cassidys Limited South Stour Offices, South Stour Road Mersham Ashford Kent TN25 7HS on 18 October 2024 | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Aug 2022 | AP01 | Appointment of Mrs Claudia Katey Baistow Cook as a director on 10 August 2022 | |
19 Aug 2022 | CH01 | Director's details changed for Mr James Stephen John Cook on 10 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
10 Oct 2018 | AD01 | Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to South Stour Offices Roman Road Mersham Ashford Kent TN25 7HS on 10 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
03 Jan 2018 | PSC01 | Notification of Claudia Katey Baistow Cook as a person with significant control on 1 December 2017 | |
03 Jan 2018 | PSC07 | Cessation of Stephen John Cook as a person with significant control on 1 December 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Stephen John Cook as a director on 1 December 2017 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 |