- Company Overview for TT GLOBAL LTD (12706923)
- Filing history for TT GLOBAL LTD (12706923)
- People for TT GLOBAL LTD (12706923)
- More for TT GLOBAL LTD (12706923)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
16 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
12 Apr 2023 | CH01 | Director's details changed for Mr Paul Anthony Thompson on 12 April 2023 | |
12 Apr 2023 | PSC04 | Change of details for Paul Thompson as a person with significant control on 12 April 2023 | |
30 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
10 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
20 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from Flat 2 Mirage 33 Shore Road Poole BH13 7PJ England to 30 st. Georges Square Worcester WR1 1HX on 6 April 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
26 Mar 2021 | AP03 | Appointment of Mr Adrian Peter Stevens as a secretary on 25 March 2021 | |
26 Mar 2021 | PSC01 | Notification of Christopher Robert Partington as a person with significant control on 25 March 2021 | |
26 Mar 2021 | PSC04 | Change of details for Paul Thompson as a person with significant control on 25 March 2021 | |
26 Mar 2021 | AP01 | Appointment of Mr Christopher Robert Partington as a director on 25 March 2021 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Paul Anthony Thompson on 24 November 2020 | |
24 Nov 2020 | PSC04 | Change of details for Paul Thompson as a person with significant control on 24 November 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to Flat 2 Mirage 33 Shore Road Poole BH13 7PJ on 24 November 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
17 Aug 2020 | PSC07 | Cessation of Andrew Mark Thomas as a person with significant control on 17 August 2020 | |
17 Aug 2020 | TM01 | Termination of appointment of Andrew Mark Thomas as a director on 17 August 2020 | |
10 Jul 2020 | PSC04 | Change of details for Paul Thompson as a person with significant control on 9 July 2020 | |
10 Jul 2020 | CH01 | Director's details changed for Mr Paul Anthony Thompson on 9 July 2020 | |
30 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-30
|