Advanced company searchLink opens in new window

UKTTF LIMITED

Company number 09042505

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)
22 Jan 2025 TM01 Termination of appointment of Jeffrey Bone as a director on 22 January 2025
08 Jul 2024 CH01 Director's details changed for Mr Jeffrey Bone on 8 July 2024
08 Jul 2024 PSC04 Change of details for Mr Jeffrey Bone as a person with significant control on 8 July 2024
24 May 2024 AA Total exemption full accounts made up to 31 May 2023
08 May 2024 CS01 Confirmation statement made on 21 April 2024 with updates
27 Feb 2024 AD01 Registered office address changed from 151 Green Lane Heywood Lancashire OL10 2EW United Kingdom to Fir Street Heywood Lancashire OL10 1NW on 27 February 2024
27 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
21 Jun 2023 AP01 Appointment of Mr Jeffrey Bone as a director on 1 June 2023
15 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 21 April 2023
12 Jun 2023 PSC04 Change of details for Mr Jason Robert Cornick as a person with significant control on 3 January 2023
09 Jun 2023 PSC04 Change of details for Mr Gary George Whitley as a person with significant control on 3 January 2023
09 Jun 2023 PSC01 Notification of Jeffrey Bone as a person with significant control on 3 January 2023
08 Jun 2023 AD01 Registered office address changed from 151 Green Lane Heywood Lancashire OL10 1NW to 151 Green Lane Heywood Lancashire OL10 2EW on 8 June 2023
08 Jun 2023 PSC07 Cessation of Ellis Carlick as a person with significant control on 3 January 2023
19 May 2023 PSC04 Change of details for Mr Jason Robert Cornick as a person with significant control on 19 May 2023
19 May 2023 PSC04 Change of details for Mr Gary George Whitley as a person with significant control on 19 May 2023
19 May 2023 PSC04 Change of details for Mr Ellis Carlick as a person with significant control on 19 May 2023
19 May 2023 CH01 Director's details changed for Gary George Whitley on 19 May 2023
19 May 2023 CH01 Director's details changed for Gary George Whitley on 19 May 2023
19 May 2023 CH01 Director's details changed for Jason Robert Cornick on 19 May 2023
19 May 2023 CH01 Director's details changed for Jason Robert Cornick on 19 May 2023
12 May 2023 AD01 Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to 151 Green Lane Heywood Lancashire OL10 1NW on 12 May 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/06/2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates