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)
21 Dec 2021 MR01 Registration of charge 090425050004, created on 16 December 2021
24 Nov 2021 MR04 Satisfaction of charge 090425050002 in full
08 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
03 Nov 2021 MR04 Satisfaction of charge 090425050002 in part
20 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
29 Apr 2021 MR01 Registration of charge 090425050003, created on 28 April 2021
09 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
10 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
29 Aug 2018 MR04 Satisfaction of charge 090425050001 in full
14 Aug 2018 MR01 Registration of charge 090425050002, created on 10 August 2018
01 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
19 Mar 2018 AD01 Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 19 March 2018
02 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
02 Jun 2017 CH01 Director's details changed for Gary George Whitley on 30 May 2017
02 Jun 2017 CH01 Director's details changed for Jason Robert Cornick on 30 May 2017
02 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jul 2016 AD01 Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 6 July 2016
29 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
01 Feb 2016 TM01 Termination of appointment of Ellis Carlick as a director on 31 January 2016
08 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100