Advanced company searchLink opens in new window

TTTCI LIMITED

Company number 10642686

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2022 DS01 Application to strike the company off the register
21 Nov 2022 TM01 Termination of appointment of Adam Glenn Pennyfather as a director on 21 November 2022
21 Nov 2022 TM01 Termination of appointment of Matthew Purser as a director on 21 November 2022
21 Nov 2022 TM01 Termination of appointment of Simon James Brodie as a director on 21 November 2022
10 Mar 2022 AA Total exemption full accounts made up to 28 February 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
01 Apr 2020 CH01 Director's details changed for Mr Adam Pennyfather on 28 March 2020
31 Mar 2020 CH01 Director's details changed for Matthew Purser on 28 March 2020
31 Mar 2020 CH01 Director's details changed for Mr Adam Pennyfather on 28 March 2020
31 Mar 2020 CH01 Director's details changed for Mr Simon James Brodie on 28 March 2020
31 Mar 2020 CH01 Director's details changed for Martin Alcock on 28 March 2020
31 Mar 2020 PSC04 Change of details for Matthew Purser as a person with significant control on 28 March 2020
31 Mar 2020 PSC04 Change of details for Martin Alcock as a person with significant control on 28 March 2020
02 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
21 Jun 2019 CH01 Director's details changed for Mr Simon James Brodie on 1 June 2019
05 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
20 Nov 2018 AD01 Registered office address changed from 256-260 Old Street London EC1V 9DD to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 20 November 2018
12 Apr 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
19 Mar 2018 AD01 Registered office address changed from Coppergate House 16 Brune Street London E1 7NJ England to 256-260 Old Street London EC1V 9DD on 19 March 2018