- Company Overview for TT ARCHITECTS LTD (10669510)
- Filing history for TT ARCHITECTS LTD (10669510)
- People for TT ARCHITECTS LTD (10669510)
- More for TT ARCHITECTS LTD (10669510)
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) |
---|---|---|---|
11 Jun 2024 | AA | Micro company accounts made up to 31 March 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
20 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 2 Eustace House Old Paradise Street London SE11 6AN England to Suite 157 43 Bedford Street London WC2E 9HA on 31 October 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
15 May 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
19 Feb 2019 | TM01 | Termination of appointment of Ruxandra Palcu Tatulea as a director on 13 February 2019 | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
09 Jan 2018 | CH01 | Director's details changed for Mr Richard John Meehan on 21 December 2017 | |
09 Jan 2018 | CH01 | Director's details changed for Mr Beverly Brendon King on 21 December 2017 | |
04 Jan 2018 | CH01 | Director's details changed for Miss Ruxandra Palcu Tatulea on 3 December 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from Eustace House Old Paradise Street London SE11 6AN England to 2 Eustace House Old Paradise Street London SE11 6AN on 4 January 2018 | |
21 Dec 2017 | AD01 | Registered office address changed from Flat 4, 50 Hatton Garden London EC1N 8YS England to Eustace House Old Paradise Street London SE11 6AN on 21 December 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Mr Beverly Brendon King on 14 November 2017 | |
14 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-14
|