Advanced company searchLink opens in new window

TT EDUCATION LIMITED

Company number 08329294

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)
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Aug 2018 SH08 Change of share class name or designation
28 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2018 PSC04 Change of details for Mr Graham Leslie Keene as a person with significant control on 13 August 2018
15 Aug 2018 PSC01 Notification of David Maytham as a person with significant control on 13 August 2018
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 159
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
10 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 114
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
29 Mar 2016 TM01 Termination of appointment of Anita Louise Warwick as a director on 22 December 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 May 2015 AP01 Appointment of Anita Louise Warwick as a director on 2 April 2015
23 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
23 Apr 2015 AD01 Registered office address changed from Unit 5a Wakes Hall Business Centre Wakes Colne Colchester Essex CO6 2DY to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 23 April 2015
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
22 Feb 2014 TM01 Termination of appointment of Steven Ridd as a director
11 Feb 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
09 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 02/01/2013
10 Jan 2013 CH01 Director's details changed for Mr Graham Leslie Keene on 10 January 2013