Advanced company searchLink opens in new window

TT HOLDINGS (RUGBY) LIMITED

Company number 12199750

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)
11 Dec 2024 PSC04 Change of details for Mr Timothy Martin Smith as a person with significant control on 10 September 2019
10 Dec 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
18 Apr 2024 AA Micro company accounts made up to 30 September 2023
08 Mar 2024 AD01 Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 8 March 2024
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
04 May 2021 AD01 Registered office address changed from C/O Pvhc 116 Hollowell Way Rugby CV21 1LT United Kingdom to 44-46 Regent Street Rugby CV21 2PS on 4 May 2021
27 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
19 Nov 2020 SH19 Statement of capital on 19 November 2020
  • GBP 1,086,000
19 Nov 2020 SH20 Statement by Directors
19 Nov 2020 CAP-SS Solvency Statement dated 06/11/20
19 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Demerger agreement 06/11/2020
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2020 SH10 Particulars of variation of rights attached to shares
13 Nov 2020 SH08 Change of share class name or designation
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
02 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 transaction authorise and approve issued share capital 23/09/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 3,336,000
23 Sep 2020 PSC01 Notification of Timothy Michael Fountain as a person with significant control on 23 September 2020
23 Sep 2020 PSC04 Change of details for Mr Timothy Martin Smith as a person with significant control on 23 September 2020