Advanced company searchLink opens in new window

T&T INNOVATION LIMITED

Company number 08198594

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2018 AA Micro company accounts made up to 31 October 2018
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2018 DS01 Application to strike the company off the register
05 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
05 Sep 2018 PSC02 Notification of Bridges Fund Management Limited as a person with significant control on 1 March 2017
05 Sep 2018 PSC07 Cessation of Bridges Ventures Llp as a person with significant control on 1 March 2017
16 Aug 2018 AD01 Registered office address changed from C/O Social Finance Limited 131-151 Great Titchfield Street London W1W 5BB England to C/O Social Finance Limited Tintagel House, 92 Albert Embankment London SE1 7TY on 16 August 2018
22 Jun 2018 AA Micro company accounts made up to 31 October 2017
13 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
18 Aug 2017 AD01 Registered office address changed from C/O Third Floor North 131-151 Great Titchfield Street London W1W 5BB to C/O Social Finance Limited 131-151 Great Titchfield Street London W1W 5BB on 18 August 2017
30 May 2017 AA Total exemption full accounts made up to 31 October 2016
19 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2016 TM01 Termination of appointment of Antony David Ross as a director on 9 December 2016
22 Dec 2016 TM01 Termination of appointment of Richard Anton Lackmann as a director on 9 December 2016
22 Dec 2016 TM01 Termination of appointment of Richard John Roberts Johnson as a director on 9 December 2016
16 Nov 2016 SH19 Statement of capital on 16 November 2016
  • GBP 1
16 Nov 2016 SH02 Sub-division of shares on 27 September 2016
16 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2016 SH20 Statement by Directors
24 Oct 2016 CAP-SS Solvency Statement dated 27/09/16
24 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 04/10/2016
26 Sep 2016 TM01 Termination of appointment of Amelia Judith Sussman as a director on 26 September 2016
26 Sep 2016 AP01 Appointment of Mr Richard Anton Lackmann as a director on 26 September 2016
18 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates