Advanced company searchLink opens in new window

TENNIS TOURNAMENTS LIMITED

Company number 11381100

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)
24 Mar 2021 PSC04 Change of details for Adrian Ross Calvert as a person with significant control on 24 March 2021
24 Mar 2021 CH01 Director's details changed for Mr Giles Robert Brand on 24 March 2021
22 Mar 2021 CH01 Director's details changed for Mr Peter Michael Russell Norris on 22 March 2021
12 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Director ratification 03/03/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
04 May 2020 PSC04 Change of details for Mr Adrian Ross Calvert as a person with significant control on 4 May 2020
04 May 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 29.1546
04 May 2020 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 28.1019
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 27.5875
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 26.5348
07 May 2019 AP01 Appointment of Peter Norris as a director on 7 May 2019
02 May 2019 AD01 Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford CM1 1LN England to Audrey House 3rd Floor 16-20 Ely Place London EC1N 6SN on 2 May 2019
06 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
01 Mar 2019 AP01 Appointment of Mr Giles Robert Brand as a director on 1 March 2019
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
26 Nov 2018 PSC01 Notification of Charles De Villeneuve as a person with significant control on 31 August 2018
23 Nov 2018 AP01 Appointment of Mr Charles De Villeneuve as a director on 13 September 2018
31 Oct 2018 AD01 Registered office address changed from Marlborough House Victoria Road South Chelmsford United Kingdom to Third Floor, Marlborough House Victoria Road South Chelmsford CM1 1LN on 31 October 2018
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 22.8546
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 12.3125
26 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2018 SH02 Sub-division of shares on 31 July 2018
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 5.0225