- 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) |
---|---|---|---|
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
|
|
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
|