- Company Overview for UKTTF LIMITED (09042505)
- Filing history for UKTTF LIMITED (09042505)
- People for UKTTF LIMITED (09042505)
- Charges for UKTTF LIMITED (09042505)
- More for UKTTF LIMITED (09042505)
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
|
|
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 |