Advanced company searchLink opens in new window

TTS CLEANING UK LIMITED

Company number 08322793

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 Oct 2019 PSC02 Notification of Z Group S.R.L. as a person with significant control on 23 July 2019
01 Oct 2019 PSC07 Cessation of Tts Tecno Trolley System Srl as a person with significant control on 23 July 2019
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jun 2018 AD01 Registered office address changed from 84a Victoria Road Horley Surrey RH6 7AB to 402a City Gate House 246 - 250 Romford Road London E7 9HZ on 26 June 2018
12 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
18 Oct 2016 AA Full accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jul 2014 AD02 Register inspection address has been changed from C/O Keystone Law Audley House 13 Palace Street London Middlesex SW1E 5HX to 84a Victoria Road Horley Surrey RH6 7AB
09 Jun 2014 AD01 Registered office address changed from C/O Tremaines 69 Brambletye Park Road Redhill Surrey RH1 6EN on 9 June 2014
10 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
10 Dec 2013 AD04 Register(s) moved to registered office address
23 Jul 2013 AD03 Register(s) moved to registered inspection location
23 Jul 2013 AD02 Register inspection address has been changed
23 Jul 2013 AD01 Registered office address changed from C/O Keystone Law Second Floor, Audley House 13 Palace Street London Middlesex SW1E 5HX England on 23 July 2013
27 Feb 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 2.00
19 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)